Background WavePink WaveYellow Wave

UNITED DOMINIONS TRUST LIMITED (00184739)

UNITED DOMINIONS TRUST LIMITED (00184739) is an active UK company. incorporated on 3 October 1922. with registered office in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNITED DOMINIONS TRUST LIMITED has been registered for 103 years. Current directors include HYNE, Paul Lawrence, WILLIAMS, Nicholas Andrew.

Company Number
00184739
Status
active
Type
ltd
Incorporated
3 October 1922
Age
103 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HYNE, Paul Lawrence, WILLIAMS, Nicholas Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED DOMINIONS TRUST LIMITED

UNITED DOMINIONS TRUST LIMITED is an active company incorporated on 3 October 1922 with the registered office located in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UNITED DOMINIONS TRUST LIMITED was registered 103 years ago.(SIC: 64999)

Status

active

Active since 103 years ago

Company No

00184739

LTD Company

Age

103 Years

Incorporated 3 October 1922

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 19 August 2025 (7 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Capital Update
Nov 13
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
May 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HENNESSEY, David Dermot

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 09 Mar 2026

HYNE, Paul Lawrence

Active
Gresham Street, LondonEC2V 7HN
Born May 1979
Director
Appointed 21 Nov 2024

WILLIAMS, Nicholas Andrew

Active
11 Portland Street, ManchesterM1 3HU
Born June 1974
Director
Appointed 29 Oct 2022

BEATTIE, Ryan

Resigned
The Mound, EdinburghEH1 1YZ
Secretary
Appointed 31 Jul 2024
Resigned 09 Mar 2026

CURRIE, Allison Jane

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 12 Mar 2012
Resigned 06 Jul 2012

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 23 Jan 2024
Resigned 31 Jul 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 30 Jul 2013
Resigned 25 Jan 2017

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 25 Jan 2017
Resigned 08 Jan 2024

HOPKINS, Stephen John

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 01 Oct 2009
Resigned 28 Feb 2010

JARVIS, David

Resigned
10 Convent Close, BeckenhamBR3 5GD
Secretary
Appointed 15 Sept 2003
Resigned 01 Oct 2009

KILBEE, Michael Peter

Resigned
2 Westdene Way, WeybridgeKT13 9RG
Secretary
Appointed 30 Jun 1997
Resigned 15 Sept 2003

MARSH, Brian John

Resigned
43 Brickhill Drive, BedfordMK41 7QA
Secretary
Appointed N/A
Resigned 04 Apr 1995

ROSS, John Howard

Resigned
16 Sandle Road, Bishops StortfordCM23 5HY
Secretary
Appointed 17 Mar 1995
Resigned 30 Jun 1997

BAGGALEY, David Anthony

Resigned
Broadwater 37 Alyth Road, BournemouthBH3 7DG
Born January 1943
Director
Appointed 16 Jun 1997
Resigned 11 Mar 1998

BIRD, Gordon Raymond

Resigned
Cedars Applegate Coxtie Green Road, BrentwoodCM14 5PL
Born February 1947
Director
Appointed N/A
Resigned 16 Jun 1997

BLACKWELL, Timothy Mark

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 21 Jun 2011

BOURKE, John

Resigned
Parkwood, MonkstownNW3 7DT
Born February 1937
Director
Appointed 22 Oct 1992
Resigned 31 Dec 1993

BURY, James Michael

Resigned
9 Turnpike Close, CardiffCF64 4HT
Born January 1961
Director
Appointed 16 Jun 1997
Resigned 14 Apr 2000

COLLINS, Christopher John

Resigned
20 Long Close, SloughSL2 3EJ
Born January 1951
Director
Appointed 23 Aug 1994
Resigned 16 Jun 1997

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 01 Jan 2000
Resigned 18 Dec 2006

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed N/A
Resigned 22 Jan 1997

FAIREY, Michael Edward

Resigned
Churchfields House, CodicoteSG4 8TH
Born June 1948
Director
Appointed 15 Apr 1998
Resigned 31 Dec 1999

FAIREY, Michael Edward

Resigned
Springwood, Hemel HempsteadHP3 8BU
Born June 1948
Director
Appointed 03 Aug 1992
Resigned 04 Apr 1996

FISHER, Colin Michael

Resigned
Flat 6 18 Wigmore Street, LondonW1H 9DE
Born May 1945
Director
Appointed N/A
Resigned 12 Feb 1997

GOMEZ-REINO, Juan

Resigned
Old Broad Street, LondonEC2N 1HZ
Born November 1972
Director
Appointed 27 Feb 2015
Resigned 26 Oct 2016

GRANT, Philip Robert

Resigned
Chiswell Street, LondonEC1Y 4XX
Born January 1966
Director
Appointed 16 Sept 2015
Resigned 25 May 2017

HOOK, Peter Francis

Resigned
Treetops, FerndownBH22 9SU
Born May 1944
Director
Appointed 22 Jan 1997
Resigned 31 Dec 1999

INGHAM, Michael Lawrence

Resigned
4, HitchinSG5 2AE
Born March 1952
Director
Appointed N/A
Resigned 16 Jun 1997

JONES, Richard Andrew

Resigned
37 South Gyle Crescent, EdinburghEH12 9DS
Born July 1972
Director
Appointed 09 Jul 2015
Resigned 28 Oct 2022

KANE, Archibald Gerard

Resigned
No 40 Narrow Street, LondonE14 8DG
Born June 1952
Director
Appointed 23 Aug 1994
Resigned 04 Apr 1996

KILBEE, Michael Peter

Resigned
Wychway, WeybridgeKT13 0JW
Born April 1947
Director
Appointed 21 Aug 2003
Resigned 30 Apr 2008

LONGHURST, Andrew Henry

Resigned
71 Lombard Street, LondonEC3P 3BS
Born August 1939
Director
Appointed 16 Jun 1997
Resigned 15 Apr 1998

MILNE, Raymond John Hildreth

Resigned
Trinity Road, HalifaxHX1 2RG
Born November 1959
Director
Appointed 03 Sept 2018
Resigned 14 Mar 2021

MORRIS, Kim

Resigned
Cheadle Heath, StockportSK3 0RB
Born June 1975
Director
Appointed 06 Aug 2021
Resigned 31 Oct 2024

OLDFIELD, David James Stanley

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1962
Director
Appointed 19 Dec 2006
Resigned 21 Nov 2012

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

288

Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 August 2025
AAMDAAMD
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Statement Of Companys Objects
28 September 2021
CC04CC04
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 November 2013
SH19Statement of Capital
Legacy
18 November 2013
SH20SH20
Legacy
18 November 2013
CAP-SSCAP-SS
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Memorandum Articles
23 April 2012
MEM/ARTSMEM/ARTS
Resolution
23 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2012
CC04CC04
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
6 June 2008
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363aAnnual Return
Legacy
3 March 2005
288cChange of Particulars
Legacy
26 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 April 2004
288cChange of Particulars
Legacy
15 April 2004
363aAnnual Return
Legacy
15 April 2004
353353
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
3 April 2003
287Change of Registered Office
Auditors Resignation Company
5 February 2003
AUDAUD
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Legacy
23 January 2002
288cChange of Particulars
Legacy
4 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
14 April 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363aAnnual Return
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 July 1999
287Change of Registered Office
Legacy
7 May 1999
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Legacy
29 October 1998
288cChange of Particulars
Auditors Resignation Company
18 September 1998
AUDAUD
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
19 August 1998
288cChange of Particulars
Legacy
6 May 1998
363aAnnual Return
Legacy
6 May 1998
363(353)363(353)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
325325
Legacy
26 March 1998
353a353a
Resolution
18 March 1998
RESOLUTIONSResolutions
Auditors Resignation Company
8 December 1997
AUDAUD
Legacy
2 November 1997
288cChange of Particulars
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 May 1997
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
30 January 1997
AUDAUD
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 August 1996
288288
Legacy
30 June 1996
288288
Accounts With Accounts Type Full Group
29 April 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
17 April 1996
363x363x
Legacy
4 January 1996
225(2)225(2)
Legacy
25 April 1995
363x363x
Accounts With Accounts Type Full Group
21 April 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
4 November 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
288288
Legacy
11 January 1994
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
18 April 1993
363b363b
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
18 November 1992
288288
Legacy
9 November 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
288288
Legacy
30 April 1991
363x363x
Accounts With Accounts Type Full Group
2 April 1991
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
6 June 1990
288288
Legacy
17 May 1990
288288
Accounts With Accounts Type Full Group
16 May 1990
AAAnnual Accounts
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
30 March 1990
288288
Legacy
29 March 1990
288288
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Legacy
18 May 1989
288288
Accounts With Accounts Type Full Group
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
25 April 1989
287Change of Registered Office
Legacy
30 March 1989
363363
Legacy
18 July 1988
PUC 2PUC 2
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
123Notice of Increase in Nominal Capital
Legacy
27 June 1988
PUC 2PUC 2
Legacy
2 June 1988
288288
Resolution
25 May 1988
RESOLUTIONSResolutions
Memorandum Articles
27 April 1988
MEM/ARTSMEM/ARTS
Legacy
19 April 1988
288288
Legacy
29 March 1988
363363
Legacy
29 March 1988
288288
Legacy
5 January 1988
288288
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
7 November 1986
288288
Legacy
7 November 1986
288288
Legacy
8 October 1986
288288
Legacy
11 September 1986
288288
Legacy
3 May 1986
288288
Accounts With Made Up Date
4 April 1986
AAAnnual Accounts
Accounts With Made Up Date
6 April 1985
AAAnnual Accounts
Accounts With Made Up Date
14 March 1984
AAAnnual Accounts
Accounts With Made Up Date
23 May 1983
AAAnnual Accounts
Accounts With Made Up Date
28 October 1981
AAAnnual Accounts
Accounts With Made Up Date
30 September 1980
AAAnnual Accounts
Accounts With Made Up Date
30 September 1979
AAAnnual Accounts
Accounts With Made Up Date
20 September 1978
AAAnnual Accounts
Accounts With Made Up Date
21 September 1977
AAAnnual Accounts
Accounts With Made Up Date
1 July 1977
AAAnnual Accounts
Accounts With Made Up Date
5 November 1975
AAAnnual Accounts
Accounts With Made Up Date
24 September 1975
AAAnnual Accounts
Accounts With Made Up Date
24 October 1974
AAAnnual Accounts
Accounts With Made Up Date
14 November 1973
AAAnnual Accounts
Miscellaneous
3 October 1922
MISCMISC
Accounts With Made Up Date
4 April 1886
AAAnnual Accounts