Background WavePink WaveYellow Wave

UNILEVER UK & CN HOLDINGS LIMITED (00077912)

UNILEVER UK & CN HOLDINGS LIMITED (00077912) is an active UK company. incorporated on 2 July 1903. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNILEVER UK & CN HOLDINGS LIMITED has been registered for 122 years. Current directors include EISENSTADT, Julia, FRANICH, Annita Alda Eleonore, HODSON, Gwyneth Allison.

Company Number
00077912
Status
active
Type
ltd
Incorporated
2 July 1903
Age
122 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EISENSTADT, Julia, FRANICH, Annita Alda Eleonore, HODSON, Gwyneth Allison
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILEVER UK & CN HOLDINGS LIMITED

UNILEVER UK & CN HOLDINGS LIMITED is an active company incorporated on 2 July 1903 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. UNILEVER UK & CN HOLDINGS LIMITED was registered 122 years ago.(SIC: 70100)

Status

active

Active since 122 years ago

Company No

00077912

LTD Company

Age

122 Years

Incorporated 2 July 1903

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BESTFOODS UK LIMITED
From: 30 March 1998To: 15 July 2002
CPC (UNITED KINGDOM) LIMITED
From: 2 July 1903To: 30 March 1998
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 23
Director Left
Apr 23
Share Issue
Dec 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Funding Round
Jul 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EISENSTADT, Julia

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1987
Director
Appointed 06 Jun 2025

FRANICH, Annita Alda Eleonore

Active
Unilever House, LondonEC4Y 0DY
Born June 1970
Director
Appointed 18 Jun 2025

HODSON, Gwyneth Allison

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1974
Director
Appointed 01 Apr 2023

CONWAY, Amarjit Kaur

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 14 Nov 2013
Resigned 31 Dec 2015

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 03 Oct 2014
Resigned 20 Jan 2025

FLOOK, Susan Narelle

Resigned
Fern Lodge, BracknellRG12 6QR
Secretary
Appointed N/A
Resigned 08 Dec 1995

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 14 Nov 2013
Resigned 28 Nov 2022

MACAULAY, Barbara Scott

Resigned
30 Croft Gardens, RuislipHA4 8EY
Secretary
Appointed 03 Sept 2001
Resigned 01 Feb 2008

NEWICK, Lisa Jane

Resigned
44 Winchendon Road, LondonSW6 5DR
Secretary
Appointed 09 Jul 1996
Resigned 01 Feb 2002

ROBERTS, David Patrick

Resigned
Flat 5 9 Veronica Road, LondonSW17 8QL
Secretary
Appointed 19 Jun 2001
Resigned 03 Sept 2001

TERRY, Alan James

Resigned
17 Junewood Close, AddlestoneKT15 3PX
Secretary
Appointed 08 Dec 1995
Resigned 09 Jul 1996

THURSTON, Julian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 14 Nov 2013
Resigned 23 Feb 2016

THE NEW HOVEMA LIMITED

Resigned
Unilevr House, LondonEC4Y 0DY
Corporate secretary
Appointed 01 Feb 2008
Resigned 14 Nov 2013

ALLEN, Nicholas Graham

Resigned
18 Rossetti Garden Mansions, ChelseaSW3 5QY
Born December 1952
Director
Appointed 19 Jun 2001
Resigned 31 Oct 2002

BARNES, James William

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1966
Director
Appointed 17 Mar 2014
Resigned 31 Dec 2018

BEAUMONT, Lucy Alice

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born December 1982
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2023

BENSON, Trevor Walker

Resigned
The Samlings, Stratford Upon AvonCV37 6LW
Born May 1944
Director
Appointed 11 Jul 1995
Resigned 01 Jul 2001

CHAPMAN, Brian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1963
Director
Appointed 25 Jul 2006
Resigned 25 Mar 2010

COLLIER, Karen

Resigned
1 Lodge Walk, WarlinghamCR6 9PS
Born September 1958
Director
Appointed 19 Jun 2001
Resigned 31 Oct 2002

CRAWFORD, Robert Andrew

Resigned
2 Oakbank Ashwood Park, FetchamKT22 9LZ
Born September 1942
Director
Appointed N/A
Resigned 01 Jul 2001

DILLON, Alison Marie

Resigned
Unilever House, LondonEC4P 4BQ
Born June 1961
Director
Appointed 18 Feb 2005
Resigned 30 Dec 2006

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 25 Mar 2010
Resigned 06 Jun 2025

FINNEY, Pauline Ann

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1972
Director
Appointed 08 Aug 2012
Resigned 03 Sept 2013

FLETCHER, Neil Stephen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1972
Director
Appointed 15 Jun 2010
Resigned 20 Jan 2014

FLETCHER SMITH, Christopher

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1956
Director
Appointed 30 Dec 2006
Resigned 31 Aug 2010

GOULBORN, Keith Michael

Resigned
22 Meadowside Road, CheamSM2 7PF
Born May 1944
Director
Appointed 20 Jun 2003
Resigned 21 May 2004

GREENHALGH, Richard Cecil

Resigned
29 Matham Road, East MoleseyKT8 0SX
Born July 1944
Director
Appointed 21 Oct 2002
Resigned 30 Jun 2004

JANSEN, Hendrik Gerhardus

Resigned
Burg. Pabstlaan 8-23, 2131 Xe Hoofddorp
Born January 1975
Director
Appointed 11 Jul 2006
Resigned 30 Apr 2008

JARROLD, Stuart Anthony

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1970
Director
Appointed 23 Dec 2010
Resigned 02 Jul 2012

KING, Amanda Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 03 Oct 2014
Resigned 06 Jun 2025

KRAUSS, Axel Carl Alfred

Resigned
Van Eyckdreef Nr 3, OverijseFOREIGN
Born July 1944
Director
Appointed 03 Aug 1992
Resigned 29 Jun 1995

LABERGERE, Alain

Resigned
6 Avenue De Lane PinedeFOREIGN
Born October 1934
Director
Appointed N/A
Resigned 03 Aug 1992

LOVELL, Tonia Erica

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1968
Director
Appointed 20 Jun 2003
Resigned 07 Jun 2010

MCDERMOTT, Denis David

Resigned
13 Imber Park Road, EsherKT10 8JB
Born March 1949
Director
Appointed 01 Oct 1997
Resigned 01 Feb 2002

MOSS, Ronald Kenneth

Resigned
Robin Hill Heatherside Drive, Virginia WaterGU25 4JU
Born October 1928
Director
Appointed N/A
Resigned 03 Aug 1992

Persons with significant control

1

100 Victoria Embankment, LondonEC4Y 0DY

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
Fundings
Financials
Latest Activities

Filing History

309

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
27 June 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Memorandum Articles
18 September 2023
MAMA
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Miscellaneous
29 January 2015
MISCMISC
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
21 April 2007
288cChange of Particulars
Legacy
20 April 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
169169
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
363aAnnual Return
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
123Notice of Increase in Nominal Capital
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288cChange of Particulars
Legacy
8 July 2004
288cChange of Particulars
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363aAnnual Return
Legacy
19 April 2004
288cChange of Particulars
Legacy
13 January 2004
363aAnnual Return
Legacy
16 December 2003
88(2)R88(2)R
Memorandum Articles
14 November 2003
MEM/ARTSMEM/ARTS
Legacy
27 September 2003
88(2)R88(2)R
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
88(2)R88(2)R
Legacy
25 June 2003
123Notice of Increase in Nominal Capital
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
7 February 2003
363aAnnual Return
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
287Change of Registered Office
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Statement Of Affairs
10 October 2002
SASA
Statement Of Affairs
10 October 2002
SASA
Legacy
10 October 2002
88(2)R88(2)R
Statement Of Affairs
10 October 2002
SASA
Legacy
10 October 2002
88(2)R88(2)R
Statement Of Affairs
10 October 2002
SASA
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
88(2)R88(2)R
Statement Of Affairs
10 October 2002
SASA
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
88(2)R88(2)R
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Memorandum Articles
23 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
122122
Legacy
1 July 2002
123Notice of Increase in Nominal Capital
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
88(2)R88(2)R
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363aAnnual Return
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
287Change of Registered Office
Legacy
10 December 2001
353a353a
Legacy
5 December 2001
287Change of Registered Office
Legacy
9 October 2001
353353
Legacy
14 September 2001
288aAppointment of Director or Secretary
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 February 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
403aParticulars of Charge Subject to s859A
Legacy
6 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
20 March 2000
288cChange of Particulars
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
122122
Legacy
24 December 1999
88(2)R88(2)R
Memorandum Articles
24 December 1999
MEM/ARTSMEM/ARTS
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
27 May 1998
AAAnnual Accounts
Memorandum Articles
1 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288cChange of Particulars
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 May 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full Group
22 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Resolution
27 December 1995
RESOLUTIONSResolutions
Memorandum Articles
18 October 1995
MEM/ARTSMEM/ARTS
Legacy
18 October 1995
288288
Legacy
17 October 1995
123Notice of Increase in Nominal Capital
Legacy
17 October 1995
88(2)R88(2)R
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
11 July 1995
403b403b
Accounts Amended With Accounts Type Full Group
24 February 1995
AAMDAAMD
Legacy
24 February 1995
122122
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
122122
Accounts With Accounts Type Full Group
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Full Group
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
30 January 1992
363(287)363(287)
Legacy
23 December 1991
288288
Legacy
17 December 1991
288288
Legacy
9 October 1991
88(2)R88(2)R
Legacy
9 October 1991
123Notice of Increase in Nominal Capital
Resolution
9 October 1991
RESOLUTIONSResolutions
Resolution
9 October 1991
RESOLUTIONSResolutions
Resolution
9 October 1991
RESOLUTIONSResolutions
Resolution
9 October 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full Group
27 February 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Legacy
14 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
2 March 1989
288288
Accounts With Accounts Type Full Group
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
24 January 1989
288288
Legacy
6 January 1989
288288
Legacy
22 April 1988
403aParticulars of Charge Subject to s859A
Legacy
22 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 January 1988
288288
Accounts With Accounts Type Full Group
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
25 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Certificate Change Of Name Company
25 February 1950
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 July 1903
MISCMISC