THISTLE INSURANCE SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Paul Antony Gerada as a director on 2025-07-15

View Document

08/06/258 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

12/05/2512 May 2025 Second filing for the appointment of Mr Michael Steven Hudson as a director

View Document

06/05/256 May 2025 Appointment of Mr Michael Steven Hudson as a director on 2025-04-07

View Document

22/11/2422 November 2024 Director's details changed for Charles Anthony Edward Burgess on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr William Charles Allen Bulleid on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Ryan Christopher Brown on 2024-11-20

View Document

21/11/2421 November 2024 Director's details changed for Paul Antony Gerada on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Roy John Clark on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Matthew Richard Schofield on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Paul Antony Gerada on 2024-11-21

View Document

11/11/2411 November 2024 Appointment of Mr William Charles Allen Bulleid as a director on 2024-11-09

View Document

22/10/2422 October 2024 Termination of appointment of Timothy John Chadwick as a director on 2024-10-21

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Termination of appointment of Paul Mark Johnson as a director on 2024-09-30

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Resolutions

View Document

02/08/242 August 2024 Particulars of variation of rights attached to shares

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/05/2420 May 2024 Appointment of Roy John Clark as a director on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of David James Winkett as a director on 2024-05-08

View Document

24/04/2424 April 2024 Appointment of Paul Antony Gerada as a director on 2024-04-23

View Document

03/04/243 April 2024 Termination of appointment of Timothy Brooke Thom as a director on 2024-04-01

View Document

20/03/2420 March 2024 Termination of appointment of Brendan James Mcmanus as a director on 2024-03-20

View Document

31/01/2431 January 2024 Termination of appointment of Nicholas David Mountifield as a director on 2024-01-31

View Document

20/11/2320 November 2023 Appointment of Mr Charles Anthony Edward Burgess as a director on 2023-11-13

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Director's details changed for Mr Brendan James Mcmanus on 2023-07-18

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Timothy John Chadwick on 2023-03-27

View Document

22/03/2322 March 2023 Appointment of Mrs Joanne Payne as a director on 2023-03-21

View Document

16/01/2316 January 2023 Appointment of Mr David James Winkett as a director on 2023-01-16

View Document

03/01/233 January 2023 Termination of appointment of Fiona Andrews as a director on 2022-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Adrian Colosso as a director on 2022-09-22

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / PIB GROUP LIMITED / 30/12/2016

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MS FIONA ANDREWS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR PAUL MARK JOHNSON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR BERNARD MAGEEAN

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYRING

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003386450007

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003386450006

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003386450008

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / PIB GROUP LIMITED / 31/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN STYRING / 31/03/2019

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 Registered office address changed from , 68 Lombard Street, London, EC3V 9LJ to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-06-04

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 ALTER ARTICLES 13/07/2017

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ADRIAN COLOSSO

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JONATHAN PAUL STANLEY

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003386450007

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA WALTON

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003386450006

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TWINING

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALE

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HAY

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BURROWS

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIRLING

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILES ROBINSON / 19/10/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILLER

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TWINING

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ADRIAN BRIAN GIRLING

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR PAUL MICHAEL WILLIAMS

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 SECRETARY APPOINTED HELEN HAY

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA WATSON

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR IAN MILES ROBINSON

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED AMANDA WALTON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR MARTIN WILLIAM HILLER

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH BIRCH

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COUGHLAN

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ROBERT ALAN STYRING

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ANITA DAWN WATSON

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DRAKE

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT MATTHEWS / 20/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE BURROWS / 29/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CHRISTOPHER GALE / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DRAKE / 22/10/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS ROBERT TWINING / 17/10/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BIRCH / 21/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PATRICK NIGEL CHRISTOPHER GALE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDGAR

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS ROBERT TWINING / 17/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BIRCH / 19/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BIRCH / 15/02/2013

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAINE

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE BURROWS / 20/09/2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED PAUL VINCENT MATTHEWS

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR GARETH JOHN BIRCH

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIRLING

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE BURROWS / 20/09/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED JAMES DOUGLAS ROBERT TWINING

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GERRY

View Document

05/04/115 April 2011 DIRECTOR APPOINTED PETER LAWRENCE BURROWS

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED PAUL JOHN DRAKE

View Document

27/10/1027 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1027 October 2010 22/10/10 STATEMENT OF CAPITAL GBP 10434751

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NABARRO

View Document

26/08/1026 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JAMES THOMAS GERRY

View Document

06/04/106 April 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 COMPANY NAME CHANGED JARDINE LLOYD THOMPSON UK LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS CAINE

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDGAR / 06/11/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID COUGHLAN / 15/10/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GBP NC 10250000/12000000 27/03/2009

View Document

30/04/0930 April 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

30/04/0930 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0920 April 2009 SHARE AGREEMENT OTC

View Document

10/03/0910 March 2009 SHARE AGREEMENT OTC

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR GARETH BIRCH

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP GOODINGS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LANGTON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PETERSON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAINE

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DENNY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CURTIS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 COMPANY NAME CHANGED JLT CORPORATE RISKS LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/02/0721 February 2007 £ NC 10000000/10250000 29/

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 SHARES AGREEMENT OTC

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED 22/04/04

View Document

03/06/043 June 2004 £ NC 9500000/10000000 22/

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/041 June 2004 S366A DISP HOLDING AGM 24/05/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 SHARES AGREEMENT OTC

View Document

18/01/0218 January 2002 SHARES AGREEMENT OTC

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 £ NC 9000000/9500000 02/1

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED JARDINE LLOYD THOMPSON UK LIMITE D CERTIFICATE ISSUED ON 02/10/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 27/07/99

View Document

21/05/9921 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED JARDINE INSURANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/04/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: JARDINE HOUSE 6 CRUTCHED FRIARS LONDON EC3N 2HT

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 SHARES AGREEMENT OTC

View Document

19/03/9619 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 £ NC 5000000/9000000 21/1

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

28/12/9528 December 1995 COMPANY NAME CHANGED JARDINE INSURANCE BROKERS INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 29/12/95

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 25/09/95

View Document

03/10/953 October 1995 VARYING SHARE RIGHTS AND NAMES 25/09/95

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

24/11/9424 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 14/12/90

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 14/12/90

View Document

10/01/9110 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 AUDITOR'S RESIGNATION

View Document

28/06/9028 June 1990 AUDITOR'S RESIGNATION

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: 19 EASTCHEAP LONDON EC3M 1BU

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/05/8728 May 1987 COMPANY NAME CHANGED JARDINE GLANVILL LIMITED CERTIFICATE ISSUED ON 29/05/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/834 March 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/834 March 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/3831 March 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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