Background WavePink WaveYellow Wave

NCR LIMITED (00045916)

NCR LIMITED (00045916) is an active UK company. incorporated on 8 November 1895. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. NCR LIMITED has been registered for 130 years. Current directors include GOJSKI, Andrzej Maciej, MCKENZIE, Richard Paul, WISE, James Michael.

Company Number
00045916
Status
active
Type
ltd
Incorporated
8 November 1895
Age
130 years
Address
4th Floor Capital House, London, NW1 5DS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOJSKI, Andrzej Maciej, MCKENZIE, Richard Paul, WISE, James Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCR LIMITED

NCR LIMITED is an active company incorporated on 8 November 1895 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NCR LIMITED was registered 130 years ago.(SIC: 62090)

Status

active

Active since 130 years ago

Company No

00045916

LTD Company

Age

130 Years

Incorporated 8 November 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 29 September 2025 (7 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

AT&T GLOBAL INFORMATION SOLUTIONS LIMITED
From: 26 January 1994To: 22 February 1996
N C R LIMITED
From: 8 November 1895To: 26 January 1994
Contact
Address

4th Floor Capital House 25 Chapel Street London, NW1 5DS,

Previous Addresses

9th Floor 5 Merchant Square London W2 1BQ England
From: 8 May 2015To: 5 November 2024
206 Marylebone Rd. London. NW1 6LY
From: 8 November 1895To: 8 May 2015
Timeline

46 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Company Founded
Dec 99
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Apr 19
Funding Round
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOJSKI, Andrzej Maciej

Active
Capital House, LondonNW1 5DS
Born November 1975
Director
Appointed 20 Jan 2026

MCKENZIE, Richard Paul

Active
Capital House, LondonNW1 5DS
Born June 1968
Director
Appointed 26 Sept 2025

WISE, James Michael

Active
Capital House, LondonNW1 5DS
Born September 1983
Director
Appointed 20 Jan 2026

CLARK, Gordon Kennedy

Resigned
Teazles, EyeIP23 8EB
Secretary
Appointed 27 Nov 2006
Resigned 20 Aug 2008

DAVIES, John Llewelyn

Resigned
8 Chestnut Court, AmershamHP6 6ED
Secretary
Appointed 13 Oct 1998
Resigned 31 Jul 2000

ELLSWORTH, Cory Paul

Resigned
2 Farmleigh Grove, Walton On ThamesKT12 5BU
Secretary
Appointed 01 Aug 1996
Resigned 13 Oct 1998

ENTWISTLE, Paul Norman Joseph

Resigned
12 Grove Road, BeaconsfieldHP9 1UP
Secretary
Appointed N/A
Resigned 31 Jul 1992

GHANTIWALA, Hemlata Meghani

Resigned
62 Paines Lane, PinnerHA5 3BT
Secretary
Appointed 09 Jun 2006
Resigned 25 Oct 2006

HODGKINSON, Roy Arthur

Resigned
35 Rue Guillaume Stocq, BrusselsB1050
Secretary
Appointed 06 Dec 1995
Resigned 01 Feb 1996

JONES, Ian Hamilton

Resigned
15 Ocean Court, PlymouthPL1 4QA
Secretary
Appointed 01 Aug 1992
Resigned 06 Dec 1995

KEE, Caroline Amanda

Resigned
Deacon Road, LondonNW2 5NP
Secretary
Appointed 22 Sept 2008
Resigned 26 Oct 2023

PATEL, Yogendra Gordhanbhai

Resigned
33 Mallard Way, LondonNW9 8JJ
Secretary
Appointed 21 Dec 2001
Resigned 09 Jun 2006

SHERWOOD EDWARDS, Mark

Resigned
41 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 31 Jul 2000
Resigned 24 Oct 2001

TORKINGTON, David

Resigned
206 Marylebone Road, LondonNW1 6LY
Secretary
Appointed 01 Feb 1996
Resigned 17 May 1996

ALLEN, Roger Michael

Resigned
4 Monkhams Drive, Woodford GreenIG8 0LQ
Born January 1949
Director
Appointed 20 May 1992
Resigned 29 Oct 1997

ARMITAGE, Christopher John

Resigned
28 High Street, BerkhamstedHP4 2BS
Born November 1963
Director
Appointed 19 Jul 2006
Resigned 28 Aug 2007

BIRDEN, Elton Julian

Resigned
Elkstone, CheltenhamGL53 9PX
Born May 1965
Director
Appointed 05 Feb 2009
Resigned 24 Jan 2011

BLACK, Ian

Resigned
531 Woodview Drive, Ohio 45419FOREIGN
Born June 1952
Director
Appointed N/A
Resigned 19 Nov 1993

BOUDREAU, John

Resigned
5 Merchant Square, LondonW2 1BQ
Born August 1963
Director
Appointed 28 Mar 2018
Resigned 12 Mar 2019

BOYLE, Kenneth

Resigned
Bowling Street, CoatbridgeML5 1PP
Born June 1954
Director
Appointed 01 May 2010
Resigned 14 Dec 2012

BRACKEN, Roger Justin

Resigned
94 Englefield Road, LondonN1 3LG
Born April 1965
Director
Appointed 19 Apr 2005
Resigned 04 Aug 2006

BUSFIELD, Kerry Lee

Resigned
5 Merchant Square, LondonW2 1BQ
Born September 1977
Director
Appointed 01 Apr 2020
Resigned 13 Oct 2023

CLARKE, Spencer

Resigned
Pencisely Avenue, CardiffCF5 1DZ
Born May 1972
Director
Appointed 15 Jul 2013
Resigned 04 Dec 2017

COOK, Terence John

Resigned
Forest Lodge, Aston Clinton AylesburyHP22 5NJ
Born November 1945
Director
Appointed 21 Dec 2001
Resigned 31 May 2003

CURNOW, John

Resigned
2 Crown Heights, WinchesterSO23 0JX
Born March 1956
Director
Appointed 19 Jul 2006
Resigned 31 May 2011

DRAKEFORD, Christopher Paul

Resigned
Sylvia Avenue, PinnerHA6 4QN
Born March 1962
Director
Appointed 29 Apr 2013
Resigned 21 Jun 2013

EAST, Richard Quentin

Resigned
8 Gipsy Lane, LondonSW15 5RG
Born May 1943
Director
Appointed 08 Jan 1997
Resigned 14 Jul 1998

ELLSWORTH, Cory Paul

Resigned
2 Farmleigh Grove, Walton On ThamesKT12 5BU
Born April 1960
Director
Appointed 01 Aug 1996
Resigned 13 Oct 1998

ENTWISTLE, Paul Norman Joseph

Resigned
12 Grove Road, BeaconsfieldHP9 1UP
Born August 1951
Director
Appointed N/A
Resigned 31 Jul 1992

GALE, Benjamin Major

Resigned
Cyril Mansions, LondonSW11 4HP
Born August 1970
Director
Appointed 24 Jan 2011
Resigned 31 Mar 2013

GHANTIWALA, Hemlata Meghani

Resigned
62 Paines Lane, PinnerHA5 3BT
Born July 1961
Director
Appointed 14 Jun 2004
Resigned 25 Oct 2006

HENDERSON, Stuart Duncan

Resigned
Cranmore Lane, AldershotGU11 3AJ
Born April 1966
Director
Appointed 01 Jun 2011
Resigned 21 Jun 2013

HODGKINSON, Roy Arthur

Resigned
35 Rue Guillaume Stocq, BrusselsB1050
Born February 1940
Director
Appointed 07 Apr 1994
Resigned 01 May 1998

HODGKINSON, Roy Arthur

Resigned
35 Rue Guillaume Stocq, BrusselsB1050
Born February 1940
Director
Appointed 07 Apr 1994
Resigned 01 Feb 1996

JONES, Ian Hamilton

Resigned
15 Ocean Court, PlymouthPL1 4QA
Born May 1951
Director
Appointed 01 Aug 1992
Resigned 06 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Spring Street, AtlantaGA 30308

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Merchant Square, LondonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
15 June 2007
AAAnnual Accounts
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
244244
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363aAnnual Return
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
2 September 2004
AAMDAAMD
Legacy
11 May 2004
363aAnnual Return
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
353a353a
Legacy
4 April 2003
363aAnnual Return
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
7 October 2002
244244
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
363aAnnual Return
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 May 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
288288
Accounts With Accounts Type Full Group
18 September 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
6 August 1996
288288
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1996
288288
Legacy
15 February 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
6 December 1995
288288
Legacy
2 November 1995
244244
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
225(1)225(1)
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
4 May 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
363(288)363(288)
Legacy
9 February 1994
288288
Certificate Change Of Name Company
26 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
7 May 1993
AAMDAAMD
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full Group
10 January 1993
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
2 September 1992
288288
Legacy
13 July 1992
288288
Legacy
5 June 1992
288288
Legacy
19 March 1992
363b363b
Legacy
20 December 1991
288288
Legacy
2 December 1991
288288
Legacy
6 September 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Initial
10 December 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Accounts With Accounts Type Full Group
29 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full Group
26 March 1990
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
5 October 1988
288288
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
25 January 1988
288288
Legacy
8 December 1987
288288
Legacy
15 October 1987
288288
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Accounts With Accounts Type Group
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288
Legacy
24 July 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Accounts With Made Up Date
28 May 1985
AAAnnual Accounts
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Accounts With Made Up Date
25 May 1984
AAAnnual Accounts
Accounts With Made Up Date
13 May 1983
AAAnnual Accounts
Accounts With Made Up Date
26 January 1983
AAAnnual Accounts
Accounts With Made Up Date
5 December 1980
AAAnnual Accounts
Accounts With Made Up Date
1 July 1980
AAAnnual Accounts
Accounts With Made Up Date
15 May 1979
AAAnnual Accounts
Accounts With Made Up Date
7 September 1978
AAAnnual Accounts
Accounts With Made Up Date
31 May 1978
AAAnnual Accounts
Accounts With Made Up Date
23 May 1977
AAAnnual Accounts
Accounts With Made Up Date
20 May 1976
AAAnnual Accounts
Accounts With Made Up Date
30 November 1974
AAAnnual Accounts
Memorandum Articles
1 January 1974
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1941
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation
Incorporation Company
1 January 1900
NEWINCIncorporation