Background WavePink WaveYellow Wave

ICAP EUROPE LIMITED (00170463)

ICAP EUROPE LIMITED (00170463) is an active UK company. incorporated on 27 September 1920. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. ICAP EUROPE LIMITED has been registered for 105 years. Current directors include REDMAN, Paul Anthony, ROZES, Christian Sebastien.

Company Number
00170463
Status
active
Type
ltd
Incorporated
27 September 1920
Age
105 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
REDMAN, Paul Anthony, ROZES, Christian Sebastien
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICAP EUROPE LIMITED

ICAP EUROPE LIMITED is an active company incorporated on 27 September 1920 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. ICAP EUROPE LIMITED was registered 105 years ago.(SIC: 66120)

Status

active

Active since 105 years ago

Company No

00170463

LTD Company

Age

105 Years

Incorporated 27 September 1920

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 27 June 2025 (9 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

INTERCAPITAL EUROPE LIMITED
From: 5 November 1999To: 21 May 2004
GARBAN - INTERCAPITAL EUROPE LIMITED
From: 1 November 1999To: 5 November 1999
INTERCAPITAL EUROPE LIMITED
From: 1 February 1999To: 1 November 1999
EXCO MONEYBROKING UK LIMITED
From: 4 March 1996To: 1 February 1999
GODSELL, ASTLEY & PEARCE LIMITED
From: 1 January 1993To: 4 March 1996
GODSELL, ASTLEY & PEARCE (EUROCURRENCY DEPOSITS) LIMITED
From: 1 January 1988To: 1 January 1993
GODSELL & COMPANY,LIMITED
From: 27 September 1920To: 1 January 1988
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 2021
Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
From: 9 January 2017To: 31 December 2018
2 Broadgate London EC2M 7UR
From: 27 September 1920To: 9 January 2017
Timeline

36 key events • 1920 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
May 11
Director Left
May 11
Funding Round
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Sept 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 16
Funding Round
Jul 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Capital Update
Feb 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Owner Exit
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
4
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

REDMAN, Paul Anthony

Active
LondonEC2M 3TP
Born April 1974
Director
Appointed 01 Dec 2021

ROZES, Christian Sebastien

Active
LondonEC2M 3TP
Born July 1967
Director
Appointed 01 Jul 2022

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 02 Jun 2006
Resigned 01 Sept 2016

BRILL, Tiffany Fern

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 06 Apr 2017
Resigned 21 Jul 2017

BROOMFIELD, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Secretary
Appointed 04 Dec 2000
Resigned 05 Jan 2004

BURWOOD, Krista Mary

Resigned
45 Esmond Road, LondonNW6 7HF
Secretary
Appointed 25 Nov 1996
Resigned 22 Dec 1999

CLARKE, David Graham

Resigned
3 Woodside Road, New MaldenKT3 3AH
Secretary
Appointed N/A
Resigned 17 Oct 1994

DICKINSON, Kathryn

Resigned
31 Jasmine Court, LondonSE12 9HP
Secretary
Appointed 05 Jan 2004
Resigned 02 Jun 2006

DUNCAN, Virginia

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 01 Sept 2016
Resigned 06 Apr 2017

EGGLETON, Jeanette

Resigned
Ridgeway Ashurst Drive, TadworthKT20 7LW
Secretary
Appointed 22 Dec 1999
Resigned 29 Sept 2000

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 29 Sept 2000
Resigned 04 Dec 2000

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 17 Oct 1994
Resigned 25 Nov 1996

SAYERS, Catherine

Resigned
LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 03 May 2023

WYSE, Christine

Resigned
LondonEC2M 3TP
Secretary
Appointed 11 Dec 2020
Resigned 01 Dec 2021

YOUNG, Ceri Joanne Charles

Resigned
LondonEC2M 3TP
Secretary
Appointed 03 May 2023
Resigned 02 Sept 2024

YOUNG, Ceri Joanne Charles

Resigned
LondonEC2M 3TP
Secretary
Appointed 18 Oct 2019
Resigned 01 Apr 2022

ADLINGTON, Roger David Leonard

Resigned
4 Regency Court, WorthingBN13 2EF
Born July 1938
Director
Appointed N/A
Resigned 04 Jan 1993

BERRY, Andrew

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born July 1965
Director
Appointed 24 Jul 2012
Resigned 06 Dec 2019

BIGWOOD, Richard Anthony

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born October 1967
Director
Appointed 03 Oct 2014
Resigned 06 Dec 2019

BURNAND, Paul William

Resigned
7 Cambridge Place, LondonW8 5PB
Born November 1944
Director
Appointed 03 Aug 1995
Resigned 20 Sept 1995

CASTERTON, David Anthony

Resigned
Broadgate, LondonEC2M 7UR
Born May 1958
Director
Appointed 24 May 2000
Resigned 01 Jun 2013

CLARKE, David Graham

Resigned
3 Woodside Road, New MaldenKT3 3AH
Born July 1960
Director
Appointed N/A
Resigned 17 Oct 1994

COLLETT, Ian Keir

Resigned
Great Bainden, MayfieldTN20 6RH
Born March 1956
Director
Appointed N/A
Resigned 18 Feb 2000

CRUWYS, Vanessa Elaine

Resigned
2 Broadgate, LondonEC2M 7UR
Born February 1961
Director
Appointed 01 Aug 2000
Resigned 06 Nov 2013

DARGAN, Nicholas James

Resigned
2 BroadgateEC2M 7UR
Born April 1971
Director
Appointed 01 Jun 2013
Resigned 30 Dec 2016

DAYMOND-KING, Michael Peter

Resigned
67 Back Church Lane, LondonE1 1LQ
Born March 1965
Director
Appointed 24 May 2000
Resigned 31 Aug 2001

DICK, James Terry

Resigned
1 Editha Mansions, LondonSW10
Born March 1952
Director
Appointed N/A
Resigned 04 Jan 1993

DRAGE, Keith

Resigned
136 Thurleigh Road, LondonSW12 8TU
Born July 1964
Director
Appointed N/A
Resigned 11 Dec 1998

EDGE, Peter John

Resigned
Flat 5, LondonSW7 5RS
Born August 1958
Director
Appointed N/A
Resigned 30 Sept 1998

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 01 Feb 1999
Resigned 13 Jul 2005

HALLUMS, David Cecil

Resigned
Archway Cottage High Street, DunmowCM6 3SQ
Born November 1941
Director
Appointed N/A
Resigned 04 Jan 1993

HERBERT, John William

Resigned
Broadgate, LondonEC2M 7UR
Born September 1955
Director
Appointed 24 May 2000
Resigned 20 May 2011

HUBBARD, Robert

Resigned
154 Shipwrights Drive, BenfleetSS7 1RF
Born June 1948
Director
Appointed N/A
Resigned 23 Jul 1996

KELLY, Alan

Resigned
LondonEC2M 3TP
Born January 1970
Director
Appointed 18 Oct 2019
Resigned 01 Dec 2021

KIDD, Timothy Charles

Resigned
Broadgate, LondonEC2M 7UR
Born May 1965
Director
Appointed 24 Jul 2008
Resigned 31 May 2012

Persons with significant control

2

1 Active
1 Ceased
LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2020
155 Bishopsgate, LondonEC2M 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

310

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Legacy
26 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2020
SH19Statement of Capital
Legacy
26 February 2020
CAP-SSCAP-SS
Resolution
26 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Auditors Resignation Company
16 February 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Resolution
20 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
12 August 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
88(2)R88(2)R
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
30 September 2003
AUDAUD
Legacy
24 July 2003
363aAnnual Return
Legacy
23 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363aAnnual Return
Legacy
16 June 2001
288cChange of Particulars
Legacy
25 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
363aAnnual Return
Legacy
28 July 2000
353353
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288cChange of Particulars
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363aAnnual Return
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Certificate Change Of Name Company
1 February 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363aAnnual Return
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
28 July 1996
363aAnnual Return
Certificate Change Of Name Company
1 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
19 September 1995
288288
Legacy
11 September 1995
288288
Legacy
18 August 1995
288288
Legacy
21 July 1995
288288
Legacy
17 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
11 July 1995
363x363x
Legacy
19 May 1995
288288
Legacy
8 March 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
30 October 1994
288288
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
26 July 1994
363x363x
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
23 July 1993
363x363x
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
9 March 1993
287Change of Registered Office
Statement Of Affairs
9 February 1993
SASA
Legacy
9 February 1993
88(2)O88(2)O
Memorandum Articles
24 January 1993
MEM/ARTSMEM/ARTS
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
18 January 1993
88(2)P88(2)P
Memorandum Articles
12 January 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
5 January 1993
MEM/ARTSMEM/ARTS
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
363x363x
Legacy
30 June 1992
288288
Legacy
15 January 1992
288288
Legacy
10 January 1992
288288
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
363x363x
Legacy
19 August 1991
288288
Legacy
24 June 1991
363x363x
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
21 March 1990
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
11 August 1989
363363
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
16 November 1988
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
11 October 1988
353353
Legacy
27 May 1988
123Notice of Increase in Nominal Capital
Legacy
26 May 1988
PUC 2PUC 2
Resolution
26 May 1988
RESOLUTIONSResolutions
Resolution
26 May 1988
RESOLUTIONSResolutions
Resolution
26 May 1988
RESOLUTIONSResolutions
Resolution
26 May 1988
RESOLUTIONSResolutions
Legacy
26 May 1988
122122
Legacy
25 May 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Legacy
1 March 1988
363363
Legacy
25 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
12 February 1988
288288
Legacy
12 February 1988
288288
Legacy
12 February 1988
288288
Legacy
12 February 1988
288288
Legacy
26 January 1988
288288
Legacy
12 January 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
24 April 1987
363363
Legacy
24 April 1987
363363
Legacy
2 April 1987
288288
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 November 1984
AAAnnual Accounts
Incorporation Company
27 September 1920
NEWINCIncorporation