Background WavePink WaveYellow Wave

DIAGEO DV LIMITED (00014172)

DIAGEO DV LIMITED (00014172) is an active UK company. incorporated on 9 June 1880. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. DIAGEO DV LIMITED has been registered for 145 years. Current directors include EDMUNDS, James Matthew Crayden, GHISETTI, Giovanni, KERESZTESI, Dorotea and 3 others.

Company Number
00014172
Status
active
Type
ltd
Incorporated
9 June 1880
Age
145 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
EDMUNDS, James Matthew Crayden, GHISETTI, Giovanni, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth, PAOLO, Massimo, SANDYS, Mark
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGEO DV LIMITED

DIAGEO DV LIMITED is an active company incorporated on 9 June 1880 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. DIAGEO DV LIMITED was registered 145 years ago.(SIC: 64303)

Status

active

Active since 145 years ago

Company No

00014172

LTD Company

Age

145 Years

Incorporated 9 June 1880

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DIAGEO CL3 LIMITED
From: 5 January 2011To: 5 November 2013
EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED
From: 1 October 1989To: 5 January 2011
EXPRESS FOODS GROUP LIMITED
From: 27 September 1989To: 1 October 1989
EXPRESS FOODS GROUP LIMITED
From: 29 September 1986To: 27 September 1989
EXPRESS DAIRY COMPANY LIMITED
From: 9 June 1880To: 29 September 1986
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London London NW10 7HQ
From: 4 December 2009To: 21 March 2022
, 8 Henrietta Place, London, W1G 0NB
From: 9 June 1880To: 4 December 2009
Timeline

69 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Share Issue
Nov 10
Director Left
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Funding Round
Jan 26
3
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 09 Mar 2018

GHISETTI, Giovanni

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1964
Director
Appointed 13 Oct 2022

KERESZTESI, Dorotea

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1986
Director
Appointed 27 Oct 2025

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

PAOLO, Massimo

Active
Great Marlborough Street, LondonW1F 7HS
Born January 1976
Director
Appointed 13 Oct 2022

SANDYS, Mark

Active
Great Marlborough Street, LondonW1F 7HS
Born August 1974
Director
Appointed 13 Oct 2022

COOPER, Victoria

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

GARDNER, Roger John

Resigned
Oak Lodge, Tunbridge WellsTN2 4LW
Secretary
Appointed 02 Apr 1993
Resigned 03 Jul 2002

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 18 Jul 2017
Resigned 20 Apr 2018

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 18 Jul 2017

NICHOLLS, John James

Resigned
14 Queen Anne Street, LondonW1G 9LG
Secretary
Appointed 23 Sept 2010
Resigned 02 Feb 2012

ROUGHLEY, Rosana

Resigned
3 Birch Close, SevenoaksTN13 3JQ
Secretary
Appointed N/A
Resigned 02 Apr 1993

DIAGEO CORPORATE OFFICER A LIMITED

Resigned
Park Royal, LondonNW10 7HQ
Corporate secretary
Appointed 03 Jul 2002
Resigned 23 Sept 2010

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BROWN, Elizabeth Anna,

Resigned
Great Marlborough Street, LondonW1F 7HS
Born December 1980
Director
Appointed 13 Dec 2017
Resigned 29 Jun 2022

CHAMBERLAIN, Christopher John

Resigned
Benham Grange, NewburyRG16 8NE
Born August 1942
Director
Appointed N/A
Resigned 23 Sept 1993

CLARKE, Tanya Maria

Resigned
18 Station Road, Dublin13
Born August 1974
Director
Appointed 24 Aug 2018
Resigned 27 Aug 2019

COASE, Charles Dawson, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Born September 1960
Director
Appointed 23 Sept 2010
Resigned 31 Mar 2011

CRICKMORE, Gavin Paul

Resigned
Westbrook Street, DidcotOX11 9QB
Born November 1958
Director
Appointed 23 Sept 2010
Resigned 02 Feb 2012

DANIEL, Colin James

Resigned
8 Moreton Lane, AylesburyHP17 8SQ
Born May 1935
Director
Appointed N/A
Resigned 23 Sept 1993

DIEZHANDINO, Cristina

Resigned
Great Marlborough Street, LondonW1F 7HS
Born September 1966
Director
Appointed 19 Nov 2015
Resigned 02 Feb 2023

FRANCO, Jose Alberto Ibeas

Resigned
Park Royal, LondonNW10 7HQ
Born March 1972
Director
Appointed 16 Dec 2011
Resigned 02 Feb 2012

GARDNER, Roger John

Resigned
Oak Lodge, Tunbridge WellsTN2 4LW
Born February 1952
Director
Appointed 24 Jul 1998
Resigned 03 Jul 2002

GATES, David Bruce

Resigned
Park Royal, LondonNW10 7HQ
Born December 1965
Director
Appointed 18 Jul 2017
Resigned 01 Oct 2018

HARDIE, David Anthony

Resigned
4715 Old Kent Road, Excelstor
Born August 1944
Director
Appointed N/A
Resigned 19 Feb 1993

HARLOCK, David Frederick

Resigned
Park Royal, LondonNW10 7HQ
Born August 1960
Director
Appointed 26 May 2016
Resigned 01 Aug 2018

HEGINBOTTOM, David

Resigned
Park Royal, LondonNW10 7HQ
Born November 1970
Director
Appointed 24 Mar 2011
Resigned 02 Feb 2012

HOCKNEY, Ian Anthony

Resigned
Park Royal, LondonNW10 7HQ
Born April 1975
Director
Appointed 07 Nov 2016
Resigned 08 Apr 2019

JAMIESON, Martin Roderick

Resigned
12 Queen Street, WallingfordOX10 7HR
Born September 1959
Director
Appointed 31 Oct 1996
Resigned 24 Jul 1998

JONES, Barry Stewart

Resigned
30 Woodhall Close, CuckfieldRH17 5HJ
Born January 1946
Director
Appointed 04 Feb 1994
Resigned 06 Jan 1997

KERESZTESI, Dorotea

Resigned
Budapest1134
Born March 1986
Director
Appointed 11 Sept 2020
Resigned 14 Jun 2024

KOVACS, Gabor

Resigned
Budapest1132
Born October 1980
Director
Appointed 01 Aug 2018
Resigned 01 Sept 2020

LOWES, Robert Charles

Resigned
46 Holland Park, LondonW11 3RS
Born October 1945
Director
Appointed N/A
Resigned 23 Sept 1993

MAHLAN, Deirdre Ann

Resigned
Park Royal, LondonNW10 7HQ
Born June 1962
Director
Appointed 01 Nov 2013
Resigned 20 May 2015

MAHLER, Aniko

Resigned
Park Royal, LondonNW10 7HQ
Born November 1976
Director
Appointed 19 Nov 2015
Resigned 01 Aug 2018

Persons with significant control

1

Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

281

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Resolution
20 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 November 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Auditors Resignation Company
15 July 2014
AUDAUD
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Statement Of Companys Objects
8 August 2012
CC04CC04
Resolution
8 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 March 2012
TM01Termination of Director
Accounts With Made Up Date
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Accounts With Made Up Date
19 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 December 2010
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
26 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
26 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
26 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Made Up Date
15 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Made Up Date
17 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Made Up Date
20 March 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
3 February 2006
363aAnnual Return
Accounts With Made Up Date
31 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Accounts With Made Up Date
23 December 2004
AAAnnual Accounts
Accounts With Made Up Date
6 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Legacy
9 March 2004
190190
Legacy
2 March 2004
353353
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
1 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
27 March 2003
353353
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
287Change of Registered Office
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363aAnnual Return
Accounts With Made Up Date
15 December 2000
AAAnnual Accounts
Accounts With Made Up Date
21 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363aAnnual Return
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363aAnnual Return
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
9 June 1998
AAAnnual Accounts
Legacy
19 May 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
363aAnnual Return
Accounts With Made Up Date
31 July 1997
AAAnnual Accounts
Legacy
19 February 1997
363aAnnual Return
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
288288
Auditors Resignation Company
23 August 1996
AUDAUD
Accounts With Made Up Date
30 July 1996
AAAnnual Accounts
Legacy
11 June 1996
287Change of Registered Office
Legacy
19 February 1996
363x363x
Legacy
19 February 1996
363(353)363(353)
Legacy
19 February 1996
363(190)363(190)
Legacy
30 June 1995
288288
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Legacy
8 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Made Up Date
27 June 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
18 February 1994
363x363x
Legacy
10 February 1994
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
26 April 1993
288288
Accounts With Made Up Date
7 April 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Legacy
10 February 1993
363x363x
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
11 November 1992
288288
Legacy
16 October 1992
288288
Legacy
27 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Accounts With Made Up Date
28 July 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
18 March 1992
363x363x
Legacy
11 March 1992
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Made Up Date
17 July 1991
AAAnnual Accounts
Legacy
27 June 1991
288288
Legacy
12 March 1991
363x363x
Legacy
21 November 1990
288288
Legacy
5 September 1990
288288
Accounts With Made Up Date
19 July 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Legacy
7 March 1990
288288
Legacy
22 January 1990
288288
Legacy
13 November 1989
288288
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1989
288288
Legacy
12 May 1989
288288
Legacy
17 April 1989
363363
Legacy
10 April 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
2 February 1989
288288
Legacy
27 January 1989
288288
Accounts With Accounts Type Full Group
24 January 1989
AAAnnual Accounts
Legacy
11 November 1988
288288
Legacy
16 June 1988
288288
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
11 March 1988
288288
Legacy
12 February 1988
288288
Legacy
22 October 1987
288288
Legacy
11 August 1987
288288
Legacy
17 March 1987
363363
Legacy
14 March 1987
288288
Accounts With Made Up Date
11 March 1987
AAAnnual Accounts
Legacy
12 February 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
29 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Accounts With Made Up Date
5 June 1985
AAAnnual Accounts
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
21 April 1979
AAAnnual Accounts
Accounts With Made Up Date
14 July 1978
AAAnnual Accounts
Accounts With Made Up Date
3 March 1975
AAAnnual Accounts