Background WavePink WaveYellow Wave

PEARSON OVERSEAS HOLDINGS LIMITED (00145205)

PEARSON OVERSEAS HOLDINGS LIMITED (00145205) is an active UK company. incorporated on 1 November 1916. with registered office in 80 Strand. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEARSON OVERSEAS HOLDINGS LIMITED has been registered for 109 years. Current directors include BALDWIN, Graeme Stuart, FOUND, Lynsey, MUIR, Fiona Elizabeth.

Company Number
00145205
Status
active
Type
ltd
Incorporated
1 November 1916
Age
109 years
Address
80 Strand, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALDWIN, Graeme Stuart, FOUND, Lynsey, MUIR, Fiona Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON OVERSEAS HOLDINGS LIMITED

PEARSON OVERSEAS HOLDINGS LIMITED is an active company incorporated on 1 November 1916 with the registered office located in 80 Strand. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEARSON OVERSEAS HOLDINGS LIMITED was registered 109 years ago.(SIC: 64209)

Status

active

Active since 109 years ago

Company No

00145205

LTD Company

Age

109 Years

Incorporated 1 November 1916

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

S. PEARSON INDUSTRIES LIMITED
From: 1 November 1916To: 30 January 1989
Contact
Address

80 Strand London , WC2R 0RL,

Timeline

26 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
May 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Apr 13
Funding Round
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Capital Update
Sept 17
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BALDWIN, Graeme Stuart

Active
80 StrandWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
80 StrandWC2R 0RL
Secretary
Appointed 22 Oct 2012

BALDWIN, Graeme Stuart

Active
80 StrandWC2R 0RL
Born June 1975
Director
Appointed 30 Jul 2021

FOUND, Lynsey

Active
80 StrandWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020

MUIR, Fiona Elizabeth

Active
80 StrandWC2R 0RL
Born October 1969
Director
Appointed 01 Aug 2019

FORSYTH, Elizabeth Anderson

Resigned
4 Thornton Road, LondonSW19 4NB
Secretary
Appointed 22 May 1992
Resigned 31 May 1994

GOMM, Josephine Eleanor

Resigned
22 Slaugham Court, CrawleyRH11 8UL
Secretary
Appointed 01 Jun 1994
Resigned 28 Apr 2000

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 09 Jun 2011
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 28 Apr 2000
Resigned 30 Sept 2020

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Secretary
Appointed N/A
Resigned 20 May 1992

ASHWORTH, John Richard

Resigned
80 StrandWC2R 0RL
Born January 1964
Director
Appointed 10 Jan 2014
Resigned 26 Feb 2016

BARLOW, Frank

Resigned
Tremarne Marsham Way, Gerrards CrossSL9 8AW
Born March 1930
Director
Appointed 23 Aug 1994
Resigned 02 May 1997

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021

COLLETT, Gerald Alfred Smith

Resigned
15 Langham Dene, KenleyCR8 5BX
Born December 1931
Director
Appointed N/A
Resigned 30 Jun 1992

COLVILLE, David Hulton

Resigned
Strand, LondonWC2R 0RL
Born June 1949
Director
Appointed N/A
Resigned 01 Dec 2010

DEL TUFO, Charles Anthony

Resigned
Manor Farm Cottage, AmershamHP6 5NA
Born December 1939
Director
Appointed N/A
Resigned 17 Mar 1994

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 21 Nov 2001
Resigned 12 Jun 2006

FORSYTH, Elizabeth Anderson

Resigned
4 Thornton Road, LondonSW19 4NB
Born March 1960
Director
Appointed 20 May 1992
Resigned 31 May 1994

FREESTONE, Robin Anthony David

Resigned
Strand, LondonWC2R 0RL
Born December 1958
Director
Appointed 03 Jul 2006
Resigned 31 Jul 2015

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 14 Jan 1998
Resigned 21 Nov 2001

GOMM, Josephine Eleanor

Resigned
22 Slaugham Court, CrawleyRH11 8UL
Born December 1948
Director
Appointed 28 Jul 1998
Resigned 04 Aug 1998

HOFFMAN, Philip Joseph

Resigned
64 Washington Post Drive, Wilton, Connecticut 06897
Born May 1958
Director
Appointed 10 Jun 2007
Resigned 23 Jul 2007

JOHNSON, Sally Kate Miranda

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 13 Mar 2017
Resigned 24 Apr 2020

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 03 May 2011
Resigned 10 Jan 2014

JOLL, James Anthony Boyd

Resigned
26 Kensington Park Gardens, LondonW11 2QS
Born December 1936
Director
Appointed 23 Aug 1994
Resigned 31 Dec 1996

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed N/A
Resigned 01 May 1998

MAKINSON, John Crowther

Resigned
Strand, LondonWC2R 0RL
Born October 1954
Director
Appointed 19 Jul 1996
Resigned 30 Jun 2013

MARSHALL, James Daniel

Resigned
80 StrandWC2R 0RL
Born September 1960
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2019

MIDGLEY, Andrew John

Resigned
80 StrandWC2R 0RL
Born November 1961
Director
Appointed 30 Jun 2013
Resigned 31 Jul 2020

MILLER, Alan Charles

Resigned
Strand, LondonWC2R 0RL
Born September 1947
Director
Appointed 12 Sept 1997
Resigned 22 Apr 2013

PROFFITT, Keith

Resigned
80 StrandWC2R 0RL
Born May 1971
Director
Appointed 26 Feb 2016
Resigned 13 Mar 2017

SCARDINO, Marjorie Morris, Dame

Resigned
Strand, LondonWC2R 0RL
Born January 1947
Director
Appointed 25 Feb 1997
Resigned 31 Dec 2012

VICKERS, Paul Timothy Burnell

Resigned
11 Rossdale Road, LondonSW15 1AD
Born April 1957
Director
Appointed 25 Nov 1997
Resigned 30 Jun 1999

WHIFFIN, Alan Charles

Resigned
40 Moorhurst Avenue, Waltham CrossEN7 5LE
Born April 1944
Director
Appointed 17 Mar 1994
Resigned 15 Aug 1998

WILLIAMS, Coram

Resigned
80 StrandWC2R 0RL
Born January 1974
Director
Appointed 01 Aug 2015
Resigned 01 Sept 2018

Persons with significant control

1

Strand, LondonWC2R 0RL

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

265

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
8 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2017
SH19Statement of Capital
Legacy
8 September 2017
CAP-SSCAP-SS
Resolution
8 September 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2015
AAAnnual Accounts
Legacy
19 May 2015
PARENT_ACCPARENT_ACC
Legacy
19 May 2015
AGREEMENT2AGREEMENT2
Legacy
19 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2014
AAAnnual Accounts
Legacy
20 May 2014
PARENT_ACCPARENT_ACC
Legacy
19 May 2014
AGREEMENT2AGREEMENT2
Legacy
19 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2013
AAAnnual Accounts
Legacy
7 June 2013
PARENT_ACCPARENT_ACC
Legacy
7 June 2013
GUARANTEE2GUARANTEE2
Legacy
7 June 2013
AGREEMENT2AGREEMENT2
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Resolution
30 October 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
10 September 2009
288cChange of Particulars
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
16 November 2007
88(3)88(3)
Legacy
16 November 2007
88(2)R88(2)R
Legacy
23 October 2007
288cChange of Particulars
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
18 May 2005
363aAnnual Return
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
363aAnnual Return
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Auditors Resignation Company
8 February 2003
AUDAUD
Legacy
14 May 2002
363aAnnual Return
Legacy
14 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
25 April 2001
363aAnnual Return
Legacy
20 April 2001
88(2)R88(2)R
Legacy
12 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Legacy
21 January 2001
288bResignation of Director or Secretary
Memorandum Articles
29 December 2000
MEM/ARTSMEM/ARTS
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
88(2)R88(2)R
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
123Notice of Increase in Nominal Capital
Legacy
25 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Legacy
28 April 1998
363aAnnual Return
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
363aAnnual Return
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
2 August 1996
288288
Auditors Resignation Company
17 July 1996
AUDAUD
Legacy
10 May 1996
363x363x
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Memorandum Articles
11 March 1996
MEM/ARTSMEM/ARTS
Legacy
28 February 1996
288288
Legacy
23 January 1996
288288
Legacy
5 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Legacy
5 May 1995
88(2)R88(2)R
Resolution
5 May 1995
RESOLUTIONSResolutions
Resolution
5 May 1995
RESOLUTIONSResolutions
Resolution
5 May 1995
RESOLUTIONSResolutions
Legacy
5 May 1995
123Notice of Increase in Nominal Capital
Legacy
4 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
9 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363x363x
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Full Group
9 August 1993
AAAnnual Accounts
Legacy
28 April 1993
363x363x
Legacy
13 July 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Legacy
29 May 1991
363x363x
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Legacy
15 January 1991
288288
Legacy
30 November 1990
88(2)R88(2)R
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
123Notice of Increase in Nominal Capital
Legacy
10 May 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
21 August 1989
288288
Legacy
16 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Resolution
17 March 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Legacy
18 February 1989
88(2)Return of Allotment of Shares
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1989
288288
Legacy
19 January 1989
123Notice of Increase in Nominal Capital
Legacy
20 December 1988
288288
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 December 1952
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 November 1916
MISCMISC