DUBSAT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDUBSAT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03623728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUBSAT LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DUBSAT LTD located?

    Registered Office Address
    Berkshire House 7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DUBSAT LTD?

    Previous Company Names
    Company NameFromUntil
    VIO WORLDWIDE LIMITEDAug 25, 1998Aug 25, 1998

    What are the latest accounts for DUBSAT LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DUBSAT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 19, 2017 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Dubsat Pty Ltd Omnilab Building Level 1 4-16 Yurong Street East Sydney Nsw 2010 Australia to 7th Floor Berkshire House 168 - 173 High Holborn London WC1V 7AA

    1 pagesAD02

    Cessation of Christopher Mapp as a person with significant control on Oct 31, 2016

    1 pagesPSC07

    Notification of Citizen Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a small company made up to Jun 30, 2016

    17 pagesAA

    Statement of capital on Jan 30, 2017

    • Capital: GBP 100.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the share premium account 30/01/2017
    RES13

    Appointment of Mr Gerald Sutton as a director on Nov 01, 2016

    2 pagesAP01

    Appointment of Mr Warwick Syphers as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Grahame Edgar Mapp as a director on Nov 01, 2016

    1 pagesTM01

    Termination of appointment of Christopher James Mapp as a director on Nov 01, 2016

    1 pagesTM01

    Registered office address changed from 1 Primrose Street London EC2A 2EX England to Berkshire House 7th Floor 168 - 173 High Holborn London WC1V 7AA on Nov 04, 2016

    1 pagesAD01

    Appointment of Mr Daniel Charles Mark as a director on Nov 01, 2016

    2 pagesAP01

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Director's details changed for Graham Edgar Mapp on Feb 24, 2016

    2 pagesCH01

    Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to 1 Primrose Street London EC2A 2EX on Nov 01, 2015

    1 pagesAD01

    Annual return made up to Aug 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 2,000,000
    SH01

    Who are the officers of DUBSAT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARK, Daniel Charles
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Director
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    EnglandBritishChief Financial Officer152118240001
    SUTTON, Gerald
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Director
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    United StatesAustralianChief Executive220024720001
    SYPHERS, Warwick
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Director
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    United StatesAustralianCommercial Director218183690001
    BRITTON, Roderick
    Admiralty Way
    TW11 0NL Teddington
    5
    Middlesex
    United Kingdom
    Secretary
    Admiralty Way
    TW11 0NL Teddington
    5
    Middlesex
    United Kingdom
    British153708210001
    ERRINGTON, Mark Richard
    17 Chantry Road
    KT16 8NH Chertsey
    Surrey
    Secretary
    17 Chantry Road
    KT16 8NH Chertsey
    Surrey
    British101499420001
    FLETCHER, Mark Peter
    63 Shaftesbury Crescent
    Laleham
    TW18 1QL Staines
    Middlesex
    Secretary
    63 Shaftesbury Crescent
    Laleham
    TW18 1QL Staines
    Middlesex
    BritishChief Finance Officer87200460001
    HILTON, Timothy James
    Embley Park
    SO51 6DL Romsey
    Embley Thorpe
    Hampshire
    Secretary
    Embley Park
    SO51 6DL Romsey
    Embley Thorpe
    Hampshire
    British135620960001
    HORWOOD, Richard Jonathan
    3 The Mount
    Hampstead
    NW3 6SZ London
    Secretary
    3 The Mount
    Hampstead
    NW3 6SZ London
    BritishCompany Director19032710001
    NORTH, David John
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    Secretary
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    British76739920001
    SPIERS, Stuart Alexander
    Briarpatch
    Hogspudding Lane Newdigate
    RH5 5DU Dorking
    Surrey
    Secretary
    Briarpatch
    Hogspudding Lane Newdigate
    RH5 5DU Dorking
    Surrey
    BritishManaging Director Europe108644400001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    BARNSLEY, John Corbitt
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Director
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Great BritainBritishCompany Director45082740001
    CAPE, Jonathan Richard
    138 Victoria Rise
    SW4 0NW London
    Director
    138 Victoria Rise
    SW4 0NW London
    BritishCompany Director58185080001
    CHELOUCHE, Yoav Zadock
    53 Lamerchav Street
    47226 Ramat Hasharon
    Israel
    Director
    53 Lamerchav Street
    47226 Ramat Hasharon
    Israel
    IsraeliCompany Executive45895090001
    CLUTTON, Steven
    35 Rusthall Avenue
    W4 1BW London
    Director
    35 Rusthall Avenue
    W4 1BW London
    BritishFinancial Director70514030001
    DESHEH, Eyal
    49 Zamir Street
    Mavaseret Zion 90805
    Israel
    Director
    49 Zamir Street
    Mavaseret Zion 90805
    Israel
    IsraeliCompany Executive58379600001
    DOOL, Richard
    2 Meadowlark Court
    FOREIGN Flemington
    New Jersey 08822
    U S A
    Director
    2 Meadowlark Court
    FOREIGN Flemington
    New Jersey 08822
    U S A
    AmericanDirector98700230001
    FRIEND, Christopher John
    1 The Old House
    Ickwell Green
    SG18 933 Biggleswade
    Bedfordshire
    Director
    1 The Old House
    Ickwell Green
    SG18 933 Biggleswade
    Bedfordshire
    EnglandBritishManaging Director15164890002
    GREEN, Colin Raymond
    131 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    131 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    BritishSolicitor40013590002
    HABGOOD, Nicholas John
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    Director
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    United KingdomBritishVenture Capitalist76793280001
    HALEVY, Itai Ben Zion
    78 Gilad Street
    Kochav Yair 44864
    Israel
    Director
    78 Gilad Street
    Kochav Yair 44864
    Israel
    IsraeliCompany Executive69951370001
    HARWOOD, Robert John
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    Director
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    BritishChartered Secretary56471970002
    HORWOOD, Richard Jonathan
    3 The Mount
    Hampstead
    NW3 6SZ London
    Director
    3 The Mount
    Hampstead
    NW3 6SZ London
    United KingdomBritishCompany Director19032710001
    MAPP, Christopher James
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Director
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    AustraliaAustralianNone155490830001
    MAPP, Grahame Edgar
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Director
    7th Floor
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    AustraliaAustralianNone155182050002
    MELTZER, Erez
    55 Hama'Ayan Street
    43569 Ra'Anana
    Israel
    Director
    55 Hama'Ayan Street
    43569 Ra'Anana
    Israel
    Israeli & U.S.Company Executive60568820001
    MILLS, Graham Steven
    1 Brookfields
    Pavenham
    MK43 7QA Bedford
    Bedfordshire
    Director
    1 Brookfields
    Pavenham
    MK43 7QA Bedford
    Bedfordshire
    BritishBt Senior Manager66552820001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritishCo Director87643530001
    SCHRAER, Michael Alexander
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    Director
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    EnglandBritishFinance Director Internet And61950690003
    SNOW, Edward
    Beacon Field House, The Causeway
    Therfield
    SG8 9PP Royston
    Hertfordshire
    Director
    Beacon Field House, The Causeway
    Therfield
    SG8 9PP Royston
    Hertfordshire
    United KingdomBritishInvestment Manager120026800001
    SWINGEWOOD, John Paul
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    Director
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    United KingdomBritishCompany Director141447260001
    THOMAS, Graham Neil
    10 The Drive
    Fetcham
    KT22 9EN Leatherhead
    Surrey
    Director
    10 The Drive
    Fetcham
    KT22 9EN Leatherhead
    Surrey
    BritishAccountant104110660001
    WALKER, Katherine Ann
    1 Cypress Grove
    TN2 5JR Tunbridge Wells
    Kent
    Director
    1 Cypress Grove
    TN2 5JR Tunbridge Wells
    Kent
    BritishChartered Secretary56816310001
    WALSH, Paula Annette
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    Director
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    BritishCompany Secretary2915090012
    WILSON, David Andrew
    April Wood St Marys Road
    SL5 9AY Ascot
    Berkshire
    Director
    April Wood St Marys Road
    SL5 9AY Ascot
    Berkshire
    EnglandUnited KingdomExecutive38114230001

    Who are the persons with significant control of DUBSAT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Mapp
    Level 1, 4-16 Yurong St
    East Sydney
    Omnilab
    Nsw 2010
    Australia
    Apr 06, 2016
    Level 1, 4-16 Yurong St
    East Sydney
    Omnilab
    Nsw 2010
    Australia
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Citizen Limited
    168 - 173 High Holborn
    WC1V 7AA London
    7th Floor Berkshire House
    England
    Apr 06, 2016
    168 - 173 High Holborn
    WC1V 7AA London
    7th Floor Berkshire House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUBSAT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2009
    Delivered On Jun 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lms Capital 2009 L.P.
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2008
    Delivered On Oct 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lms Capital 2008 L.P.
    Transactions
    • Oct 23, 2008Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 17, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Westpool Investment Trust PLC
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 25, 2007
    Delivered On Aug 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 29, 2006
    Delivered On Jan 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Westpool Investment Trust Public Limited Company
    Transactions
    • Jan 19, 2007Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 30, 2006
    Delivered On Nov 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Nov 20, 2006Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 2006
    Delivered On Jul 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 24, 2006
    Delivered On Mar 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Mar 06, 2006Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 22, 2005
    Delivered On Jun 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2003
    Delivered On Nov 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Westpool Investment Trust PLC
    Transactions
    • Nov 05, 2003Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 27, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 21, 2002
    Delivered On Dec 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Aug 30, 2002
    Delivered On Sep 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account: barclays bank PLC re vio worldwide limited business premium account number 70931500. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 22, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 21, 2002
    Delivered On Mar 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lms Capital (Bermuda) Limited
    Transactions
    • Mar 05, 2002Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit
    Created On Nov 03, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The deposit balance standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0