Background WavePink WaveYellow Wave

FASTMARKETS GLOBAL LIMITED (00142215)

FASTMARKETS GLOBAL LIMITED (00142215) is an active UK company. incorporated on 23 November 1915. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. FASTMARKETS GLOBAL LIMITED has been registered for 110 years. Current directors include BURTON, Toby Linton, DASWANI, Raju Prem.

Company Number
00142215
Status
active
Type
ltd
Incorporated
23 November 1915
Age
110 years
Address
8 Bouverie Street, London, EC4Y 8AX
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BURTON, Toby Linton, DASWANI, Raju Prem
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTMARKETS GLOBAL LIMITED

FASTMARKETS GLOBAL LIMITED is an active company incorporated on 23 November 1915 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. FASTMARKETS GLOBAL LIMITED was registered 110 years ago.(SIC: 58142)

Status

active

Active since 110 years ago

Company No

00142215

LTD Company

Age

110 Years

Incorporated 23 November 1915

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

EUROMONEY GLOBAL LIMITED
From: 30 August 2014To: 2 June 2023
METAL BULLETIN LIMITED
From: 29 June 2007To: 30 August 2014
METAL BULLETIN PUBLIC LIMITED COMPANY
From: 23 November 1915To: 29 June 2007
Contact
Address

8 Bouverie Street London, EC4Y 8AX,

Previous Addresses

, Nestor House, Playhouse Yard, London, EC4V 5EX
From: 23 November 1915To: 31 December 2014
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Jan 14
Director Joined
Feb 15
Director Left
Sept 15
Loan Secured
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Director Left
Jan 25
2
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BURTON, Toby Linton

Active
Bouverie Street, LondonEC4Y 8AX
Born December 1979
Director
Appointed 28 Feb 2023

DASWANI, Raju Prem

Active
Bouverie Street, LondonEC4Y 8AX
Born October 1968
Director
Appointed 09 Apr 2018

JONES, Colin Robert

Resigned
Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 31 Dec 2006
Resigned 08 Jun 2018

O'CONNELL, Judith Mary

Resigned
75 Albert Road, RichmondTW10 6DJ
Secretary
Appointed 12 Mar 1999
Resigned 03 Sept 2001

PATEL, Vaishali

Resigned
Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 14 Jun 2021
Resigned 05 Jun 2023

PRITCHARD, Katie

Resigned
Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 05 Jun 2023
Resigned 12 Dec 2024

REED, Leslie Ann

Resigned
11 Exeter Close, TonbridgeTN10 4NS
Secretary
Appointed 03 Sept 2001
Resigned 31 Dec 2006

VINCENT, Paul Stephen

Resigned
Sunway Beech Drive, TadworthKT20 6PS
Secretary
Appointed N/A
Resigned 12 Mar 1999

BRATTON, Tim Jonathan

Resigned
Bouverie Street, LondonEC4Y 8AX
Born November 1972
Director
Appointed 09 Apr 2018
Resigned 28 Feb 2023

CLARKE, Gerald Mainwaring

Resigned
1 Wotton Way, SuttonSM2 7LA
Born November 1949
Director
Appointed N/A
Resigned 24 Jan 2005

ENSOR, Peter Richard

Resigned
Yeomans Row, LondonSW3 2AL
Born May 1948
Director
Appointed 05 Oct 2006
Resigned 30 Sept 2015

FIELD, Robin Anthony

Resigned
52 Cole Park Road, TwickenhamTW1 1HS
Born August 1951
Director
Appointed 20 Feb 2002
Resigned 05 Oct 2006

FORDHAM, Christopher Henry Courtauld

Resigned
Bouverie Street, LondonEC4Y 8AX
Born March 1960
Director
Appointed 05 Oct 2006
Resigned 29 Mar 2018

HALEY, Richard Austin

Resigned
Bouverie Street, LondonEC4Y 8AX
Born July 1971
Director
Appointed 01 Feb 2021
Resigned 28 Feb 2023

HEMPENSTALL, Thomas

Resigned
12 Pine Hill, EpsomKT18 7BG
Born February 1948
Director
Appointed N/A
Resigned 31 Dec 2006

HENNIGAN, Bridgette Jane

Resigned
Bouverie Street, LondonEC4Y 8AX
Born September 1976
Director
Appointed 15 Dec 2017
Resigned 09 Apr 2018

HUNT, Paul Neville

Resigned
Bouverie Street, LondonEC4Y 8AX
Born June 1972
Director
Appointed 06 Feb 2015
Resigned 15 Dec 2017

IRVING, Rosalind

Resigned
Bouverie Street, LondonEC4Y 8AX
Born February 1970
Director
Appointed 09 Apr 2018
Resigned 01 Feb 2021

JONES, Colin Robert

Resigned
Bouverie Street, LondonEC4Y 8AX
Born August 1960
Director
Appointed 05 Oct 2006
Resigned 08 Jun 2018

KIDSON, Robert John

Resigned
The Old Barn, HadlowTN11 0AN
Born May 1956
Director
Appointed 01 Dec 1997
Resigned 03 Dec 2001

MORITZ, Brian Michael

Resigned
27 Waterden Road, GuildfordGU1 2AZ
Born May 1936
Director
Appointed 01 Jul 1997
Resigned 05 Oct 2006

ORBELL, Brian Richard

Resigned
10 Tanglewood Close, CroydonCR0 5HX
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1993

PALLOT, Wendy Monica

Resigned
Bouverie Street, LondonEC4Y 8AX
Born February 1965
Director
Appointed 01 Feb 2021
Resigned 28 Feb 2023

PRITCHARD, Katie Louise

Resigned
Bouverie Street, LondonEC4Y 8AX
Born November 1985
Director
Appointed 28 Feb 2023
Resigned 12 Dec 2024

REED, Leslie Ann

Resigned
11 Exeter Close, TonbridgeTN10 4NS
Born May 1959
Director
Appointed 17 Oct 2000
Resigned 31 Dec 2006

SELVEY, Anthony Rochford

Resigned
30 Birchwood Road, WilmingtonDA2 7HE
Born May 1944
Director
Appointed 05 Jun 2002
Resigned 05 Oct 2006

TARRING, Trevor John

Resigned
Robin Hill Brooks Close, WeybridgeKT13 0LX
Born July 1932
Director
Appointed N/A
Resigned 26 Apr 1999

THOMAS, Michael Stuart

Resigned
Milton Lodge, IverSL0 0AA
Born May 1944
Director
Appointed 01 Jan 1999
Resigned 13 May 2002

VINCENT, Paul Stephen

Resigned
Sunway Beech Drive, TadworthKT20 6PS
Born April 1946
Director
Appointed N/A
Resigned 17 Oct 2000

WALTON, James Howard Graham, Major (Retired)

Resigned
Hogs Hill, HaslemereGU27 3HX
Born January 1921
Director
Appointed N/A
Resigned 09 Apr 1998

WILLIAMS, Daniel Robert James

Resigned
Bouverie Street, LondonEC4Y 8AX
Born December 1973
Director
Appointed 09 Apr 2018
Resigned 17 Jan 2019

Persons with significant control

5

1 Active
4 Ceased
Bouverie Street, LondonEC4Y 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023
Bouverie Street, LondonEC4Y 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Ceased 05 Jul 2023
Bouverie Street, LondonEC4Y 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2021
Ceased 15 Mar 2021
Bouverie Street, LondonEC4Y 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2021
Ceased 15 Mar 2021
Bouverie Street, LondonEC4Y 8AX

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 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

358

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Auditors Resignation Company
18 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
9 September 2014
CC04CC04
Resolution
9 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
27 April 2011
MG01MG01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Legacy
30 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
353353
Certificate Re Registration Public Limited Company To Private
29 June 2007
CERT10CERT10
Re Registration Memorandum Articles
29 June 2007
MARMAR
Legacy
29 June 2007
5353
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
287Change of Registered Office
Legacy
2 June 2007
288cChange of Particulars
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
88(2)R88(2)R
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
24 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
19 June 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
31 October 2005
88(2)R88(2)R
Legacy
21 September 2005
88(2)R88(2)R
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
9 September 2005
AAAnnual Accounts
Legacy
22 August 2005
88(2)R88(2)R
Legacy
1 August 2005
88(2)R88(2)R
Legacy
21 July 2005
88(2)R88(2)R
Legacy
29 June 2005
88(2)R88(2)R
Legacy
24 June 2005
88(2)R88(2)R
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
88(2)R88(2)R
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
16 September 2004
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
29 July 2004
CERT21CERT21
Court Order
29 July 2004
OCOC
Legacy
28 July 2004
88(2)R88(2)R
Legacy
19 July 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Memorandum Articles
14 June 2004
MEM/ARTSMEM/ARTS
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
17 February 2004
88(2)R88(2)R
Legacy
8 December 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2002
AAAnnual Accounts
Legacy
30 July 2002
88(2)R88(2)R
Legacy
14 July 2002
88(2)R88(2)R
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 February 2002
88(2)R88(2)R
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
88(2)R88(2)R
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
88(2)R88(2)R
Legacy
11 May 2001
88(2)R88(2)R
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
19 March 2001
88(2)R88(2)R
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
88(2)R88(2)R
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
16 May 2000
122122
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Legacy
14 December 1999
353a353a
Legacy
9 December 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
3 November 1999
88(2)R88(2)R
Legacy
1 November 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
15 September 1999
88(2)R88(2)R
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288cChange of Particulars
Legacy
5 July 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
21 May 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
14 May 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
8 May 1999
AAAnnual Accounts
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
88(2)R88(2)R
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
88(2)R88(2)R
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
14 September 1998
88(2)R88(2)R
Legacy
24 August 1998
88(2)R88(2)R
Legacy
12 August 1998
88(2)R88(2)R
Legacy
1 July 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
88(2)R88(2)R
Legacy
18 April 1998
288bResignation of Director or Secretary
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 April 1998
AAAnnual Accounts
Legacy
8 April 1998
88(2)R88(2)R
Legacy
2 April 1998
353a353a
Legacy
20 March 1998
88(2)R88(2)R
Legacy
20 March 1998
88(2)R88(2)R
Legacy
13 March 1998
88(2)R88(2)R
Auditors Resignation Company
5 March 1998
AUDAUD
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
9 April 1997
MEM/ARTSMEM/ARTS
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 April 1997
AAAnnual Accounts
Legacy
1 April 1997
88(2)R88(2)R
Auditors Resignation Company
4 March 1997
AUDAUD
Auditors Resignation Company
7 January 1997
AUDAUD
Legacy
28 August 1996
88(2)R88(2)R
Legacy
28 August 1996
88(2)R88(2)R
Legacy
14 August 1996
88(2)R88(2)R
Legacy
13 August 1996
88(2)R88(2)R
Legacy
13 August 1996
88(2)R88(2)R
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
11 April 1996
AAAnnual Accounts
Legacy
3 April 1996
88(2)R88(2)R
Legacy
19 March 1996
88(2)R88(2)R
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 September 1994
88(2)R88(2)R
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
11 November 1993
88(2)R88(2)R
Legacy
11 November 1993
88(2)R88(2)R
Legacy
26 October 1993
88(2)R88(2)R
Legacy
19 August 1993
288288
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Statement Of Affairs
26 March 1993
SASA
Legacy
26 March 1993
88(3)88(3)
Legacy
26 March 1993
88(2)O88(2)O
Legacy
24 March 1993
88(2)R88(2)R
Legacy
23 March 1993
88(2)R88(2)R
Legacy
23 February 1993
88(2)P88(2)P
Legacy
7 December 1992
288288
Legacy
29 October 1992
88(2)R88(2)R
Legacy
8 October 1992
88(2)R88(2)R
Legacy
2 July 1992
PROSPPROSP
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
19 December 1989
288288
Accounts With Accounts Type Full Group
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
10 May 1989
123Notice of Increase in Nominal Capital
Resolution
10 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
23 March 1988
PUC 2PUC 2
Legacy
7 January 1988
288288
Legacy
18 June 1987
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
6 May 1987
353a353a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Legacy
30 December 1985
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 May 1982
AAAnnual Accounts
Legacy
31 March 1981
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
24 March 1981
CERT5CERT5
Certificate Change Of Name Company
23 November 1915
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 November 1915
MISCMISC
Legacy
23 November 1915
287Change of Registered Office