Advanced company searchLink opens in new window

ALTERRA CAPITAL UK LIMITED

Company number 05800142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2008 288a Director appointed mr adam mullan
02 Dec 2008 288a Director appointed mr peter andrew minton
01 Dec 2008 288b Appointment terminated secretary donald buechel
01 Dec 2008 288b Appointment terminated director gregory morrison
24 Nov 2008 288a Secretary appointed paul michael armfield
10 Nov 2008 CERTNM Company name changed imagine group (uk) LIMITED\certificate issued on 10/11/08
07 Nov 2008 88(2) Ad 04/11/08\gbp si 100@1=100\gbp ic 1/101\
07 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 04/11/2008
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2008 123 Gbp nc 1/201\04/11/08
27 Oct 2008 288b Appointment terminated director michael daly
02 Jul 2008 288b Appointment terminated director robert forness
19 Jun 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 28/04/08; full list of members
09 Jan 2008 288a New secretary appointed
08 Jan 2008 288a New director appointed
02 Jan 2008 288b Secretary resigned
17 Oct 2007 AA Full accounts made up to 31 December 2006
11 Oct 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
04 Oct 2007 288c Director's particulars changed
08 May 2007 363a Return made up to 28/04/07; full list of members
26 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2007 287 Registered office changed on 09/02/07 from: 1ST floor, 130 fenchurch street, london, EC3M 5DJ
12 Oct 2006 MEM/ARTS Memorandum and Articles of Association
06 Sep 2006 288a New secretary appointed
30 Aug 2006 288b Secretary resigned