(AA) Full accounts data made up to December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(44 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 18, 2020: 86000000.00 USD, 50000.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(4 pages)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(MISC) Form CB01 - notice of a cross border merger
filed on: 18th, December 2019
| miscellaneous
|
Free Download
(42 pages)
|
(CH01) On July 26, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 28, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(43 pages)
|
(AP01) On November 29, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 21, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 27th, March 2018
| resolution
|
Free Download
(1 page)
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 27th, March 2018
| change of name
|
Free Download
|
(MAR) Re-registration of Articles and Memorandum
filed on: 27th, March 2018
| incorporation
|
Free Download
|
(AP01) On March 5, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 26, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(36 pages)
|
(AD04) Registers new location: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 10 Devonshire Square London EC2M 4YP.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 2, 2016: 1.00 GBP, 86000000.00 USD
capital
|
|
(AA) Full accounts data made up to December 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: March 10, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 27, 2015: 1.00 GBP, 86000000.00 USD
filed on: 30th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 27, 2015: 86000000.00 USD
filed on: 17th, November 2015
| capital
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP at an unknown date
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 27, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 27, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(28 pages)
|
(CH01) On July 13, 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On July 13, 2015 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 8 Devonshire Square London EC2M 4PL.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(CH03) On July 13, 2015 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on July 10, 2015
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2015: 1.00 GBP, 84000000.00 USD
filed on: 6th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2015: 1.00 GBP, 83000000.00 USD
filed on: 22nd, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2014: 1.00 GBP, 45000000.00 USD
filed on: 7th, January 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On January 3, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 23, 2014: 1.00 GBP, 45000000.00 USD
capital
|
|
(TM01) Director appointment termination date: February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to June 21, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 20, 2012: 1.00 GBP, 45000000.00 USD
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to December 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, October 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(51 pages)
|