Background WavePink WaveYellow Wave

SEDGWICK INTERNATIONAL UK (00159031)

SEDGWICK INTERNATIONAL UK (00159031) is an active UK company. incorporated on 23 September 1919. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. SEDGWICK INTERNATIONAL UK has been registered for 106 years. Current directors include FARRELLY, Peter, GIBSON, Neil, HUDSON, Tracey Joanne and 2 others.

Company Number
00159031
Status
active
Type
private-unlimited
Incorporated
23 September 1919
Age
106 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
FARRELLY, Peter, GIBSON, Neil, HUDSON, Tracey Joanne, JENNER, John Edward, REMBER, James Lawrence
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK INTERNATIONAL UK

SEDGWICK INTERNATIONAL UK is an active company incorporated on 23 September 1919 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. SEDGWICK INTERNATIONAL UK was registered 106 years ago.(SIC: 66210)

Status

active

Active since 106 years ago

Company No

00159031

PRIVATE-UNLIMITED Company

Age

106 Years

Incorporated 23 September 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CUNNINGHAM LINDSEY UNITED KINGDOM
From: 31 August 2000To: 27 September 2018
CUNNINGHAM ELLIS & BUCKLE
From: 23 December 1998To: 31 August 2000
ELLIS & BUCKLE
From: 23 September 1919To: 23 December 1998
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 3 August 2016To: 7 December 2016
Apex Plaza Forbury Road Reading Berkshire RG1 1AX
From: 23 September 1919To: 3 August 2016
Timeline

47 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Feb 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FARRELLY, Peter

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1969
Director
Appointed 16 Dec 2024

GIBSON, Neil

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1971
Director
Appointed 27 Jul 2022

HUDSON, Tracey Joanne

Active
Fenchurch Street, LondonEC3M 3BD
Born July 1977
Director
Appointed 06 Nov 2023

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Secretary
Appointed 19 May 2006
Resigned 14 Sept 2016

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Secretary
Appointed 30 Oct 1998
Resigned 11 Jun 1999

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Secretary
Appointed 31 May 1997
Resigned 31 Oct 1998

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 14 Jun 1999
Resigned 19 May 2006

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 27 Jun 2019

VICTOR, Geraldine Joy

Resigned
Willow End Cold Ash Hill, NewburyRG16 9PT
Secretary
Appointed N/A
Resigned 31 May 1997

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

AISTON, David Neil

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1965
Director
Appointed 01 Mar 2009
Resigned 27 Jun 2019

ASTON, Richard Mervyn Wotton

Resigned
Beech House Tydehams, NewburyRG14 6JT
Born March 1950
Director
Appointed N/A
Resigned 12 Nov 1996

BALL, Geoff

Resigned
Apex Plaza, ReadingRG1 1AX
Born October 1955
Director
Appointed 01 Jan 2008
Resigned 09 Apr 2014

BENTLEY, George Henry

Resigned
1 Bellevue Lane, EmsworthPO10 7PX
Born September 1951
Director
Appointed 01 Feb 2000
Resigned 30 Jun 2000

BES, Philippe

Resigned
Apex Plaza, ReadingRG1 1AX
Born November 1951
Director
Appointed 11 Feb 2009
Resigned 30 Oct 2012

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Born August 1966
Director
Appointed 06 Feb 2006
Resigned 14 Sept 2016

CHAMBERS, Gary Sterling

Resigned
4 The Court, CorntownCF35 5BJ
Born December 1953
Director
Appointed 01 Oct 1997
Resigned 09 Dec 2004

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 04 Aug 2004
Resigned 30 Jan 2009

CLARK, Brian Anthony

Resigned
4 Sence Crescent, LeicesterLE8 9DU
Born January 1963
Director
Appointed 01 Feb 2000
Resigned 07 Jun 2000

CLARK, Jonathan Michael Wardlaw

Resigned
Apex Plaza, ReadingRG1 1AX
Born March 1957
Director
Appointed 01 Jun 2010
Resigned 13 Nov 2012

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 08 Apr 2016
Resigned 19 Mar 2019

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Born February 1952
Director
Appointed 30 Oct 1998
Resigned 11 Jun 1999

DOBSON, Mark Anthony

Resigned
Apex Plaza, ReadingRG1 1AX
Born February 1969
Director
Appointed 01 Jan 2009
Resigned 23 Jul 2011

FULTON, Thomas Ian

Resigned
8 Holm Road, CarlukeML8 5RG
Born December 1952
Director
Appointed 01 Dec 1998
Resigned 30 Jun 2000

GEORGE, Mark David

Resigned
Fenchurch Street, LondonEC3M 4AD
Born May 1966
Director
Appointed 01 Feb 2000
Resigned 27 Jun 2019

HENDERSON, Mark

Resigned
Fenchurch Street, LondonEC3M 4AD
Born April 1962
Director
Appointed 01 Jul 2002
Resigned 27 Jun 2019

HERON, Philip

Resigned
49 Maypole Gardens, SelbyYO8 3TG
Born February 1952
Director
Appointed 30 Oct 1998
Resigned 05 Mar 1999

HEWARD, Thomas Ernest

Resigned
80 Parkside Drive, WatfordWD1 3AZ
Born September 1946
Director
Appointed N/A
Resigned 12 Nov 1996

JENNER, John Edward

Resigned
Apex Plaza, ReadingRG1 1AX
Born June 1967
Director
Appointed 14 Jun 1999
Resigned 31 Dec 2011

JONES, Michael David

Resigned
85 Grandison Road, LondonSW11 6LT
Born September 1962
Director
Appointed 01 Feb 2000
Resigned 14 Apr 2007

LARMAN, Kevin Brian

Resigned
Fenchurch Street, LondonEC3M 4AD
Born September 1959
Director
Appointed 01 Feb 2000
Resigned 21 Jan 2019

LOUGHNEY, Gerard Anthony

Resigned
Forbury Road, ReadingRG1 1AX
Born May 1946
Director
Appointed 20 Jun 2011
Resigned 30 Nov 2013

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

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

295

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 September 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2024
CC04CC04
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Resolution
27 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Miscellaneous
11 January 2013
MISCMISC
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
13 December 2012
AUDAUD
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
155(6)a155(6)a
Legacy
3 July 2008
155(6)a155(6)a
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
7 June 2003
288cChange of Particulars
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288cChange of Particulars
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
3 November 2000
244244
Legacy
8 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2000
AUDAUD
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
27 May 1997
287Change of Registered Office
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
363363
Legacy
20 July 1990
363363
Legacy
20 July 1990
363363
Legacy
20 July 1990
363363
Legacy
7 December 1989
287Change of Registered Office
Legacy
17 September 1987
225(1)225(1)
Legacy
5 March 1987
287Change of Registered Office
Legacy
18 February 1987
288288
Resolution
2 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
225(1)225(1)
Certificate Re Registration Limited To Unlimited
7 November 1985
CERT3CERT3
Certificate Change Of Name Company
27 December 1972
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1971
287Change of Registered Office
Incorporation Company
23 September 1919
NEWINCIncorporation
Miscellaneous
23 September 1919
MISCMISC