Background WavePink WaveYellow Wave

OGILVY & MATHER GROUP (HOLDINGS) LIMITED (00045810)

OGILVY & MATHER GROUP (HOLDINGS) LIMITED (00045810) is an active UK company. incorporated on 30 October 1895. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OGILVY & MATHER GROUP (HOLDINGS) LIMITED has been registered for 130 years. Current directors include BARNES-AUSTIN, James David, GOLDING, David, MURPHY, James Benedict Patrick and 2 others.

Company Number
00045810
Status
active
Type
ltd
Incorporated
30 October 1895
Age
130 years
Address
Sea Containers, London, SE1 9RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARNES-AUSTIN, James David, GOLDING, David, MURPHY, James Benedict Patrick, NUYTEMANS, Patricia Helene, SMITH, Karla
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVY & MATHER GROUP (HOLDINGS) LIMITED

OGILVY & MATHER GROUP (HOLDINGS) LIMITED is an active company incorporated on 30 October 1895 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OGILVY & MATHER GROUP (HOLDINGS) LIMITED was registered 130 years ago.(SIC: 73110)

Status

active

Active since 130 years ago

Company No

00045810

LTD Company

Age

130 Years

Incorporated 30 October 1895

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

OGILVY GROUP (HOLDINGS) LIMITED(THE)
From: 13 April 1987To: 16 March 2007
OGILVY GROUP LIMITED(THE)
From: 10 February 1987To: 13 April 1987
OGILVY & MATHER (HOLDINGS) LIMITED
From: 31 December 1981To: 10 February 1987
OGILVY & MATHER LIMITED
From: 31 December 1978To: 31 December 1981
OGILVY BENSON & MATHER LIMITED
From: 30 October 1895To: 31 December 1978
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9RQ,

Previous Addresses

Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ England
From: 15 February 2016To: 15 February 2016
10 Cabot Square London E14 4QB
From: 30 October 1895To: 15 February 2016
Timeline

30 key events • 1895 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 19
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WPP GROUP (NOMINEES) LTD

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 10 Sept 2006

BARNES-AUSTIN, James David

Active
18 Upper Ground, LondonSE1 9RQ
Born October 1964
Director
Appointed 01 Jun 2024

GOLDING, David

Active
18 Upper Ground, LondonSE1 9RQ
Born July 1972
Director
Appointed 06 Feb 2026

MURPHY, James Benedict Patrick

Active
18 Upper Ground, LondonSE1 9RQ
Born March 1967
Director
Appointed 06 Feb 2026

NUYTEMANS, Patricia Helene

Active
18 Upper Ground, LondonSE1 9RQ
Born September 1970
Director
Appointed 06 Feb 2026

SMITH, Karla

Active
18 Upper Ground, LondonSE1 9RQ
Born January 1976
Director
Appointed 24 Jan 2023

BORTHWICK, Brian Livsey Fairlie

Resigned
Drift House Ockham Road North, LeatherheadKT24 6NU
Secretary
Appointed N/A
Resigned 08 Feb 1994

KENNEDY, Jane Myra

Resigned
The Old Manse, ColchesterCO6 2PA
Secretary
Appointed 23 Dec 1997
Resigned 31 Aug 1999

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 17 Aug 1999
Resigned 17 Aug 1999

WALKER, Peter

Resigned
Hedgehogs, Earls BartonNN6 0RG
Secretary
Appointed 08 Feb 1994
Resigned 31 Dec 1997

BARNES-AUSTIN, James David

Resigned
10 Cabot SquareE14 4QB
Born October 1964
Director
Appointed 19 Jan 2010
Resigned 29 May 2015

BONNET, Denis

Resigned
6 Rueducloitre Notre Dame, FranceFOREIGN
Born April 1948
Director
Appointed 10 Sept 1996
Resigned 04 Jun 2001

BORTHWICK, Brian Livsey Fairlie

Resigned
Drift House Ockham Road North, LeatherheadKT24 6NU
Born October 1942
Director
Appointed N/A
Resigned 08 Feb 1994

BUREAU, Bernard

Resigned
10 Bld Raspail, Paris75007
Born November 1946
Director
Appointed 04 Jun 2001
Resigned 31 Dec 2007

BUREAU, Bernard

Resigned
10 Bld Raspail, Paris75007
Born November 1946
Director
Appointed 03 Oct 1994
Resigned 04 Jun 2001

CLEMENTSON, Ralph

Resigned
18 Upper Ground, LondonSE1 9RQ
Born March 1961
Director
Appointed 19 Dec 1996
Resigned 20 May 2024

COCKS, Paul John

Resigned
St Andrews Mount Pleasant Road, RedhillRH7 6BW
Born January 1958
Director
Appointed 19 Dec 1996
Resigned 06 Dec 1997

COLLINET, Louis

Resigned
12 Avenue Talma, Rueil Malmaison
Born June 1954
Director
Appointed 20 May 2003
Resigned 24 Sept 2018

CORNWELL, John William

Resigned
18 Upper Ground, LondonSE1 9RQ
Born June 1972
Director
Appointed 01 May 2017
Resigned 24 Jan 2023

DADRA, Raj Kumar

Resigned
Farm Street, LondonW1J 5RJ
Born February 1969
Director
Appointed 01 Jul 2015
Resigned 31 May 2017

FROHLICH, Michael

Resigned
18 Upper Ground, LondonSE1 9RQ
Born April 1972
Director
Appointed 24 Sept 2018
Resigned 12 Apr 2021

GORDON, Fiona Tracey

Resigned
18 Upper Ground, LondonSE1 9RQ
Born March 1970
Director
Appointed 11 Aug 2021
Resigned 11 Feb 2026

ILES, Michael Victor Stanton

Resigned
Poplars Oast, HorsmondenTN12 8HN
Born February 1959
Director
Appointed 17 Nov 1997
Resigned 19 Jan 2010

KENNEDY, Jane Myra

Resigned
The Cottage 4 Church Lane, ColchesterCO3 4AB
Born August 1963
Director
Appointed 10 May 1995
Resigned 31 Aug 1999

KING, Annette

Resigned
18 Upper Ground, LondonSE1 9RQ
Born September 1969
Director
Appointed 11 Mar 2016
Resigned 26 Mar 2018

LAW GISIKO, Peter

Resigned
16 Avenue Charles Floquet, Paris75007
Born February 1955
Director
Appointed 03 Oct 1994
Resigned 01 Sept 1996

LEIH, Gary

Resigned
Cabot Square, LondonE14 4QB
Born December 1958
Director
Appointed 16 May 2005
Resigned 07 Jun 2010

LEPLEY, Stephen Keith

Resigned
11 Fen Meadow, SevenoaksTN15 9HT
Born August 1954
Director
Appointed 01 Apr 2000
Resigned 11 Mar 2016

O'DONNELL, Paul Simon

Resigned
18 Upper Ground, LondonSE1 9RQ
Born July 1962
Director
Appointed 13 Jun 2011
Resigned 31 May 2022

PARSONSON, Ian Charles

Resigned
46 Mexfield Road, LondonSW15 2RQ
Born July 1964
Director
Appointed 19 Dec 1996
Resigned 26 Sept 1997

PINDER, Richard Charles

Resigned
9 Albert Court, LondonSW7 2BE
Born April 1964
Director
Appointed 17 Aug 1999
Resigned 29 Feb 2000

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 17 Nov 1997
Resigned 23 May 2007

SICOURI, Daniel

Resigned
83 Avenue Henri Martin, Paris75016
Born January 1954
Director
Appointed 03 Oct 1994
Resigned 31 Aug 2015

SMITH, Kelly Rebecca

Resigned
65a Hampden Road, LondonN8 0HX
Born November 1965
Director
Appointed 19 Dec 1996
Resigned 05 Jun 1997

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 25 Nov 1993
Resigned 01 Jul 2016

Persons with significant control

1

Ambassador Square

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

275

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC06Notification of Ceasing to be a PSC
Change Corporate Secretary Company With Change Date
21 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 February 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Made Up Date
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Made Up Date
24 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Made Up Date
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Made Up Date
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Accounts With Made Up Date
16 July 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
12 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
17 January 2008
288cChange of Particulars
Accounts With Made Up Date
17 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2007
287Change of Registered Office
Legacy
31 January 2007
288cChange of Particulars
Legacy
26 January 2007
287Change of Registered Office
Accounts With Made Up Date
15 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288cChange of Particulars
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
244244
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 June 2003
AAAnnual Accounts
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
363sAnnual Return (shuttle)
Resolution
5 September 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
3 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 2001
AAAnnual Accounts
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288cChange of Particulars
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288cChange of Particulars
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
88(2)R88(2)R
Accounts With Made Up Date
2 July 1998
AAAnnual Accounts
Legacy
15 June 1998
288cChange of Particulars
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
88(2)R88(2)R
Legacy
12 November 1997
88(2)R88(2)R
Legacy
8 July 1997
88(2)R88(2)R
Accounts With Made Up Date
22 May 1997
AAAnnual Accounts
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
88(2)R88(2)R
Legacy
28 January 1997
123Notice of Increase in Nominal Capital
Legacy
10 December 1996
363sAnnual Return (shuttle)
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
18 November 1996
88(2)R88(2)R
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Legacy
27 September 1996
88(2)R88(2)R
Legacy
27 September 1996
88(2)R88(2)R
Accounts With Made Up Date
25 March 1996
AAAnnual Accounts
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
88(2)R88(2)R
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Legacy
9 January 1996
88(2)R88(2)R
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Memorandum Articles
2 January 1996
MEM/ARTSMEM/ARTS
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
122122
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
88(2)R88(2)R
Legacy
22 December 1995
88(2)R88(2)R
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)O88(2)O
Accounts With Made Up Date
21 March 1995
AAAnnual Accounts
Legacy
15 February 1995
88(2)P88(2)P
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
30 October 1994
AAAnnual Accounts
Legacy
3 October 1994
88(2)R88(2)R
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
88(2)R88(2)R
Resolution
26 September 1994
RESOLUTIONSResolutions
Resolution
26 September 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
123Notice of Increase in Nominal Capital
Legacy
8 June 1994
288288
Legacy
9 May 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 1993
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
8 November 1993
244244
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1993
AAAnnual Accounts
Accounts With Made Up Date
28 October 1992
AAAnnual Accounts
Legacy
18 August 1992
225(2)225(2)
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
225(1)225(1)
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
287Change of Registered Office
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
25 March 1991
363aAnnual Return
Legacy
15 March 1991
288288
Accounts With Made Up Date
26 February 1991
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
24 May 1990
288288
Legacy
28 February 1990
288288
Accounts With Made Up Date
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
30 January 1990
288288
Legacy
5 July 1989
288288
Legacy
3 May 1989
288288
Legacy
5 February 1989
288288
Accounts With Made Up Date
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
29 April 1988
288288
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Certificate Change Of Name Company
13 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Accounts With Made Up Date
8 November 1985
AAAnnual Accounts
Accounts With Made Up Date
20 February 1985
AAAnnual Accounts
Accounts With Made Up Date
24 February 1984
AAAnnual Accounts
Accounts With Made Up Date
13 December 1982
AAAnnual Accounts
Accounts With Made Up Date
11 December 1981
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
7 November 1980
AAAnnual Accounts
Accounts With Made Up Date
9 February 1980
AAAnnual Accounts
Accounts With Made Up Date
7 February 1980
AAAnnual Accounts
Accounts With Made Up Date
9 November 1977
AAAnnual Accounts
Accounts With Made Up Date
14 March 1977
AAAnnual Accounts
Accounts With Made Up Date
10 February 1977
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
30 October 1895
NEWINCIncorporation