Background WavePink WaveYellow Wave

EIS GROUP LIMITED (00061407)

EIS GROUP LIMITED (00061407) is an active UK company. incorporated on 7 April 1899. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EIS GROUP LIMITED has been registered for 126 years. Current directors include KENNY, Alexander St. John Stopford, WHYTE, Matthew John.

Company Number
00061407
Status
active
Type
ltd
Incorporated
7 April 1899
Age
126 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNY, Alexander St. John Stopford, WHYTE, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIS GROUP LIMITED

EIS GROUP LIMITED is an active company incorporated on 7 April 1899 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EIS GROUP LIMITED was registered 126 years ago.(SIC: 70100)

Status

active

Active since 126 years ago

Company No

00061407

LTD Company

Age

126 Years

Incorporated 7 April 1899

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

EIS GROUP PUBLIC LIMITED COMPANY
From: 31 December 1981To: 17 July 2025
ELECTRICAL AND INDUSTRIAL SECURITIES LIMITED
From: 7 April 1899To: 31 December 1981
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 7 April 1899To: 25 July 2016
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Share Issue
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Jul 25
Capital Update
Jul 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

KENNY, Alexander St. John Stopford

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1971
Director
Appointed 29 Jul 2019

WHYTE, Matthew John

Active
255 Blackfriars Road, LondonSE1 9AX
Born March 1974
Director
Appointed 01 Aug 2021

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 28 Nov 2008
Resigned 14 Jan 2022

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Secretary
Appointed N/A
Resigned 04 Nov 1996

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Secretary
Appointed 15 Oct 1998
Resigned 11 Jan 2001

PEACHEY, Cedric William

Resigned
22 Norroy Road, LondonSW15 1PF
Secretary
Appointed 04 Nov 1996
Resigned 15 Oct 1998

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 11 Jan 2001
Resigned 28 Nov 2008

ANGLE, Martin David

Resigned
Cantorist House, WantageOX12 9UJ
Born April 1950
Director
Appointed 23 Jul 1998
Resigned 04 Dec 2000

BROAD, Donald Andrew Robertson

Resigned
Floor, LondonSW1E 5JL
Born May 1951
Director
Appointed 17 Dec 2008
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 31 Jul 2007
Resigned 05 Apr 2017

BURDETT, Neil Robert

Resigned
5 Oak House Parson Street, LondonNW4 1QJ
Director
Appointed 10 Aug 2001
Resigned 30 Jul 2002

CAMERON, Sarah Louise

Resigned
Floor, LondonSW1E 5JL
Born October 1964
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2014

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 11 Jan 2001
Resigned 10 May 2002

EDWARDS, Lionel Anthony

Resigned
Wincott Hill Farm, Shipston On StourCV36 5PQ
Born November 1944
Director
Appointed 23 Jul 1998
Resigned 30 Nov 1998

FAGGE, Julian

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1973
Director
Appointed 26 Nov 2013
Resigned 07 Dec 2017

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1998

HAWKES, Jeffrey Michael

Resigned
8 St Faiths Close, Milton KeynesMK17 0BA
Born May 1947
Director
Appointed 01 Jun 2006
Resigned 30 Jul 2007

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed N/A
Resigned 23 Jul 1998

LAULE, William Joseph

Resigned
25 Ennismore Mews, LondonSW7 1AP
Born September 1948
Director
Appointed 23 Jul 1998
Resigned 04 Dec 2000

LILLYCROP, David Peter

Resigned
765 Finchley Road, LondonNW11 8DS
Born June 1956
Director
Appointed 23 Jul 1998
Resigned 01 Jun 2006

MASTERS, Julian Gerald

Resigned
The Wildings Malacca Farm, GuildfordGU4 7UG
Born February 1946
Director
Appointed 01 Oct 1994
Resigned 31 May 2006

MILLS, John Michael

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1964
Director
Appointed 08 Mar 2019
Resigned 31 Jul 2021

MONTAGUE, George James

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born November 1964
Director
Appointed 13 Dec 2017
Resigned 26 Jul 2019

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 23 Dec 1999
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 30 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 May 2006
Resigned 28 Nov 2008

RALPH, Bruce Charles

Resigned
Leckhampton Grange, CheltenhamGL53 9QH
Born August 1939
Director
Appointed 01 Jan 1994
Resigned 23 Jul 1998

REED, Richard Finbar Denys

Resigned
Robin Hill Brudenall Avenue, Poole
Born May 1926
Director
Appointed N/A
Resigned 31 Dec 1993

ROWLANDS, Melanie Jane

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1968
Director
Appointed 05 Apr 2017
Resigned 06 Mar 2019

WALTERS, Michael Quentin

Resigned
Derryfield Cottage, Swindon
Born October 1927
Director
Appointed N/A
Resigned 31 Dec 1993

WOODING, Norman, Sir

Resigned
Boss Lane House Boss Lane, High WycombeHP14 4LQ
Born April 1927
Director
Appointed 01 Jan 1994
Resigned 23 Jul 1998

WORMSLEY, Bertram Howard

Resigned
69 Hervey Road, LondonSE3 8BX
Born October 1930
Director
Appointed N/A
Resigned 23 Jul 1998

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

390

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAMDAAMD
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAMDAAMD
Resolution
30 July 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Legacy
24 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2025
SH19Statement of Capital
Legacy
24 July 2025
CAP-SSCAP-SS
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
17 July 2025
CERT10CERT10
Reregistration Public To Private Company
17 July 2025
RR02RR02
Re Registration Memorandum Articles
17 July 2025
MARMAR
Resolution
17 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Memorandum Articles
22 July 2013
MEM/ARTSMEM/ARTS
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision Statement Of Capital
22 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
244244
Auditors Resignation Company
2 August 1999
AUDAUD
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
287Change of Registered Office
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
403aParticulars of Charge Subject to s859A
Miscellaneous
6 October 1998
MISCMISC
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
88(2)R88(2)R
Legacy
3 September 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
88(2)R88(2)R
Legacy
23 June 1998
88(2)R88(2)R
Legacy
23 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)Return of Allotment of Shares
Legacy
9 June 1998
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
22 May 1998
AAAnnual Accounts
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
10 May 1998
88(2)R88(2)R
Legacy
28 April 1998
88(2)R88(2)R
Legacy
10 March 1998
88(2)R88(2)R
Legacy
10 March 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
10 February 1998
88(2)R88(2)R
Legacy
10 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 August 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
10 July 1997
CERT19CERT19
Court Order
10 July 1997
OCOC
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
22 June 1997
123Notice of Increase in Nominal Capital
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 June 1996
AAAnnual Accounts
Auditors Resignation Company
15 May 1996
AUDAUD
Legacy
7 May 1996
88(2)Return of Allotment of Shares
Legacy
7 May 1996
88(2)Return of Allotment of Shares
Statement Of Affairs
21 April 1996
SASA
Legacy
21 April 1996
88(2)O88(2)O
Legacy
2 April 1996
88(2)P88(2)P
Legacy
18 February 1996
88(2)R88(2)R
Legacy
31 January 1996
88(2)R88(2)R
Legacy
19 January 1996
88(2)R88(2)R
Legacy
19 January 1996
88(2)R88(2)R
Statement Of Affairs
15 January 1996
SASA
Legacy
15 January 1996
88(2)O88(2)O
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
7 December 1995
88(2)P88(2)P
Legacy
17 October 1995
88(2)Return of Allotment of Shares
Legacy
17 October 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Statement Of Affairs
22 September 1995
SASA
Legacy
22 September 1995
88(2)O88(2)O
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Legacy
11 September 1995
88(2)P88(2)P
Legacy
24 August 1995
88(2)P88(2)P
Legacy
24 August 1995
88(2)P88(2)P
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
88(2)R88(2)R
Legacy
20 June 1995
88(2)R88(2)R
Legacy
5 May 1995
88(3)88(3)
Legacy
5 May 1995
88(2)O88(2)O
Legacy
20 March 1995
88(2)P88(2)P
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
24 November 1994
SASA
Legacy
24 November 1994
88(2)O88(2)O
Legacy
20 October 1994
88(2)R88(2)R
Legacy
18 October 1994
288288
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
25 August 1994
88(2)P88(2)P
Legacy
15 August 1994
88(2)R88(2)R
Legacy
10 August 1994
88(2)P88(2)P
Legacy
3 August 1994
288288
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
14 January 1994
88(2)R88(2)R
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
88(2)R88(2)R
Legacy
22 December 1993
88(2)R88(2)R
Legacy
9 December 1993
88(2)R88(2)R
Legacy
9 December 1993
88(2)R88(2)R
Legacy
20 October 1993
88(2)R88(2)R
Legacy
13 September 1993
88(2)R88(2)R
Legacy
13 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
88(2)R88(2)R
Legacy
3 August 1993
88(2)R88(2)R
Legacy
3 August 1993
88(2)R88(2)R
Memorandum Articles
22 June 1993
MEM/ARTSMEM/ARTS
Resolution
14 June 1993
RESOLUTIONSResolutions
Resolution
14 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
88(2)R88(2)R
Legacy
21 April 1993
PROSPPROSP
Legacy
11 January 1993
88(2)Return of Allotment of Shares
Legacy
11 November 1992
88(2)R88(2)R
Legacy
11 November 1992
88(2)R88(2)R
Legacy
11 November 1992
88(2)R88(2)R
Legacy
13 August 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
88(2)R88(2)R
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
22 June 1992
88(2)R88(2)R
Legacy
15 June 1992
88(2)R88(2)R
Legacy
6 March 1992
88(2)R88(2)R
Legacy
5 February 1992
88(2)R88(2)R
Legacy
25 November 1991
88(2)R88(2)R
Legacy
25 November 1991
88(2)R88(2)R
Legacy
1 November 1991
88(2)R88(2)R
Legacy
15 October 1991
88(2)R88(2)R
Legacy
23 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 August 1991
AAAnnual Accounts
Resolution
23 August 1991
RESOLUTIONSResolutions
Legacy
23 August 1991
123Notice of Increase in Nominal Capital
Legacy
23 August 1991
363aAnnual Return
Legacy
19 June 1991
88(2)R88(2)R
Legacy
10 June 1991
88(2)R88(2)R
Legacy
24 May 1991
88(2)R88(2)R
Legacy
9 May 1991
PROSPPROSP
Legacy
19 April 1991
88(2)R88(2)R
Legacy
21 December 1990
88(2)R88(2)R
Legacy
2 November 1990
88(2)R88(2)R
Legacy
11 September 1990
88(2)R88(2)R
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
1 August 1990
88(2)R88(2)R
Legacy
28 June 1990
88(2)R88(2)R
Legacy
14 June 1990
88(2)R88(2)R
Legacy
14 June 1990
88(2)R88(2)R
Legacy
12 June 1990
88(2)R88(2)R
Legacy
12 June 1990
88(2)R88(2)R
Legacy
30 May 1990
288288
Legacy
15 March 1990
403aParticulars of Charge Subject to s859A
Legacy
21 December 1989
88(2)R88(2)R
Legacy
21 December 1989
88(2)R88(2)R
Legacy
25 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
29 June 1989
88(2)Return of Allotment of Shares
Legacy
24 April 1989
PROSPPROSP
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Legacy
4 February 1989
PUC 2PUC 2
Legacy
12 December 1988
PUC 2PUC 2
Legacy
12 December 1988
PUC 2PUC 2
Legacy
6 September 1988
PUC 2PUC 2
Legacy
12 August 1988
PUC 2PUC 2
Legacy
12 August 1988
PUC 2PUC 2
Accounts With Made Up Date
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
5 January 1988
PUC 2PUC 2
Legacy
15 December 1987
PUC 2PUC 2
Legacy
3 December 1987
PUC 2PUC 2
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
15 September 1987
PUC(U)PUC(U)
Legacy
10 August 1987
363363
Legacy
15 June 1987
PUC(U)PUC(U)
Legacy
1 June 1987
PUC(U)PUC(U)
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
PUC(U)PUC(U)
Legacy
21 October 1986
PUC(U)PUC(U)
Legacy
24 September 1986
288288
Accounts With Accounts Type Group
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Legacy
19 June 1986
288288
Accounts With Made Up Date
5 September 1984
AAAnnual Accounts
Accounts With Made Up Date
4 August 1983
AAAnnual Accounts
Accounts With Made Up Date
31 July 1979
AAAnnual Accounts
Legacy
20 July 1979
363363
Legacy
19 July 1979
363363
Accounts With Made Up Date
14 July 1977
AAAnnual Accounts
Accounts With Made Up Date
30 June 1976
AAAnnual Accounts