Background WavePink WaveYellow Wave

SELECTA UK HOLDING LIMITED (00209116)

SELECTA UK HOLDING LIMITED (00209116) is an active UK company. incorporated on 19 October 1925. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SELECTA UK HOLDING LIMITED has been registered for 100 years. Current directors include HOGG, Douglas Lindsay, VENUS, Toby.

Company Number
00209116
Status
active
Type
ltd
Incorporated
19 October 1925
Age
100 years
Address
1 Finway Road Finway Road, Hemel Hempstead, HP2 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOGG, Douglas Lindsay, VENUS, Toby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTA UK HOLDING LIMITED

SELECTA UK HOLDING LIMITED is an active company incorporated on 19 October 1925 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SELECTA UK HOLDING LIMITED was registered 100 years ago.(SIC: 64209)

Status

active

Active since 100 years ago

Company No

00209116

LTD Company

Age

100 Years

Incorporated 19 October 1925

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 September 2025 (6 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

Overdue

4 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITED
From: 27 October 2014To: 31 October 2017
AUTOBAR GROUP LIMITED
From: 31 December 1980To: 27 October 2014
REMFIELD TRUST LIMITED
From: 19 October 1925To: 31 December 1980
Contact
Address

1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7PT,

Previous Addresses

Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD England
From: 29 July 2015To: 14 November 2022
, East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ
From: 19 October 1925To: 29 July 2015
Timeline

73 key events • 1925 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Funding Round
Mar 15
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Capital Update
Sept 17
Share Issue
Oct 17
Funding Round
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 18
Funding Round
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Sept 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOGG, Douglas Lindsay

Active
Basepoint, Shearway Business Park, FolkestoneCT19 4RH
Born August 1979
Director
Appointed 19 Feb 2026

VENUS, Toby

Active
Finway Road, Hemel HempsteadHP2 7PT
Born July 1980
Director
Appointed 20 Oct 2020

GREENWOOD, Michael Frank

Resigned
Gloucester Road, RichmondTW9 3BT
Secretary
Appointed 28 Apr 2006
Resigned 07 Feb 2013

MCKAY, William Trevor

Resigned
1 West Court, North WembleyHA0 3QQ
Secretary
Appointed N/A
Resigned 28 Apr 2006

ABRAHAMS, Daniel Henry

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born December 1973
Director
Appointed 09 Jul 2012
Resigned 01 Sept 2019

ABU SUUD, Walid Khaled

Resigned
Flat 4 30 Cadogan Place, LondonSW1X 9RX
Born January 1963
Director
Appointed 01 Nov 1994
Resigned 03 Jun 2003

AL BADER, Ahmad Abdulla

Resigned
Kuwait Investment Authority, PO BOX 64
Born November 1962
Director
Appointed 20 Jun 2003
Resigned 02 Jul 2004

AL-AWADI, Yousef Abdullah, Dr

Resigned
Kuwait Investment Authority, P O Box 64
Born May 1948
Director
Appointed 01 Nov 1994
Resigned 02 Jul 2004

AL-HATHAL, Nafel

Resigned
Flat 10, LondonSW7
Born July 1961
Director
Appointed N/A
Resigned 21 Oct 1994

AL-MUDHAF, Tareq Abdullah

Resigned
Flat 16 5 Park St James, LondonNW8 7LE
Born June 1961
Director
Appointed 01 Nov 1994
Resigned 01 Sept 2000

AL-SHARHAN, Anwar Abdulmuhsen

Resigned
19 High Meadow, Great DunmoreCM6 1UG
Born October 1953
Director
Appointed N/A
Resigned 21 Oct 1997

AL-SHAYJI, Saud Abdulaziz

Resigned
Flat 2, LondonSW3
Born December 1953
Director
Appointed N/A
Resigned 22 Apr 1997

ALATIQI, Imad Mohamed, Dr

Resigned
Kuwait University, Building 8-Kh, 5th Floor
Born January 1956
Director
Appointed 20 Jun 2003
Resigned 02 Jul 2004

ALDRED, Duncan

Resigned
Penwood Penwood End, WokingGU22 0JU
Born December 1961
Director
Appointed 02 Jul 2004
Resigned 02 Aug 2004

ARENDS, Ricardo Jose

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born September 1972
Director
Appointed 08 Apr 2014
Resigned 01 Nov 2015

ARMSTRONG, Stephen Derek

Resigned
Main Street, Nr NewarkNG22 8NN
Born January 1962
Director
Appointed 24 Aug 2004
Resigned 24 Nov 2008

ASTON, Edward

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born July 1968
Director
Appointed 01 Apr 2020
Resigned 05 Oct 2020

BASTAKI, Farouk Ali

Resigned
Ministries Complex Block 3, Kuwait
Born April 1960
Director
Appointed 20 Jun 2003
Resigned 02 Jul 2004

BETTS, David Roland

Resigned
35 High Street, CambridgeCB2 6SP
Born June 1936
Director
Appointed N/A
Resigned 28 Feb 1994

BEYENS, Alain Henri Gaston Guy

Resigned
East Wing 14th Floor, ChiswickW4 4AJ
Born April 1961
Director
Appointed 16 Nov 2012
Resigned 18 Dec 2014

BRISTOW, Andrew Wyatt

Resigned
Garden Road, BromleyBR1 3LX
Born September 1962
Director
Appointed 02 Aug 2004
Resigned 09 Jul 2012

CHARRIERE ROOS, Nicole

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born March 1981
Director
Appointed 14 Oct 2022
Resigned 22 Mar 2023

DARWENT, James

Resigned
Jocelyn Road, RichmondTW9 2TJ
Born March 1966
Director
Appointed 22 Feb 2008
Resigned 28 Oct 2011

DAVEY, Michael John

Resigned
225 Sheen Lane, LondonSW14 8LE
Born February 1946
Director
Appointed N/A
Resigned 02 Aug 2004

ELLIS, Christopher William

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born August 1986
Director
Appointed 21 May 2024
Resigned 12 Sept 2025

FIELDER, Christopher Francis

Resigned
5 The Brambles, StevenageSG1 4AU
Born December 1942
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2002

FLOCHEL, David Christophe Marc

Resigned
Hinterbergstrasse, 6330 Cham
Born July 1973
Director
Appointed 25 Sept 2017
Resigned 14 Jul 2020

GAUTIER, Philippe

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born March 1967
Director
Appointed 04 Nov 2020
Resigned 14 Oct 2022

GEYSELS, Kris Paul Ludo

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born December 1967
Director
Appointed 18 Dec 2014
Resigned 01 Jul 2016

GOLDSMITH, Timothy Stephen

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born May 1981
Director
Appointed 20 Mar 2023
Resigned 21 May 2024

GREENWOOD, Michael Frank

Resigned
Gloucester Road, RichmondTW9 3BT
Born August 1965
Director
Appointed 02 Aug 2004
Resigned 16 Nov 2012

HEARNE, Paul Nathaniel Ian, Mr.

Resigned
Finway Road, Hemel HempsteadHP2 7PT
Born December 1975
Director
Appointed 14 Jul 2020
Resigned 19 Feb 2026

HEARNE, Paul Nathaniel Ian, Mr.

Resigned
Odyssey Business Park, RuislipHA4 6QD
Born December 1975
Director
Appointed 28 Jan 2020
Resigned 01 Apr 2020

JOHNS, Ian Francis

Resigned
3 Mistletoe Close, CroydonCR0 8YE
Born October 1950
Director
Appointed 17 Jul 2009
Resigned 03 Jun 2012

JONES, Glyn Anthony

Resigned
East Wing 14th Floor, ChiswickW4 4AJ
Born January 1961
Director
Appointed 13 Nov 2012
Resigned 08 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Shearway Road, FolkestoneCT19 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2025
Suite 4200, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

309

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
15 October 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Resolution
31 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
5 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Legacy
28 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Legacy
28 September 2017
CAP-SSCAP-SS
Resolution
28 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 December 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 December 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Move Registers To Sail Company
10 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
10 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Legacy
28 October 2010
MG02MG02
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
25 March 2010
MG02MG02
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
15 August 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)a155(6)a
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
288cChange of Particulars
Legacy
23 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 2005
AUDAUD
Memorandum Articles
22 March 2005
MEM/ARTSMEM/ARTS
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)b155(6)b
Legacy
12 August 2004
155(6)a155(6)a
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2001
AAAnnual Accounts
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 September 2000
AAAnnual Accounts
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1998
AAAnnual Accounts
Legacy
29 October 1997
288bResignation of Director or Secretary
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
2 July 1997
MEM/ARTSMEM/ARTS
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1997
AAAnnual Accounts
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
4 July 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Accounts With Accounts Type Full Group
16 December 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
26 April 1993
288288
Legacy
23 March 1993
363b363b
Legacy
23 March 1993
363(287)363(287)
Legacy
2 February 1993
288288
Accounts With Accounts Type Full Group
17 November 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
29 April 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
5 October 1990
288288
Memorandum Articles
4 October 1990
MEM/ARTSMEM/ARTS
Legacy
24 July 1990
403aParticulars of Charge Subject to s859A
Legacy
24 July 1990
403aParticulars of Charge Subject to s859A
Legacy
2 July 1990
288288
Certificate Capital Cancellation Share Premium Account
28 June 1990
CERT21CERT21
Court Order
25 June 1990
OCOC
Resolution
7 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
15 March 1990
288288
Legacy
12 March 1990
288288
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
18 July 1989
MEM/ARTSMEM/ARTS
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
29 June 1989
122122
Legacy
29 June 1989
88(2)R88(2)R
Legacy
29 June 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
9 February 1989
288288
Legacy
10 November 1988
288288
Accounts With Accounts Type Full Group
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
24 January 1988
288288
Legacy
10 December 1987
288288
Accounts With Accounts Type Full Group
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
20 February 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Certificate Change Of Name Company
30 January 1980
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 May 1976
AAAnnual Accounts
Certificate Change Of Name Company
24 June 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 October 1925
MISCMISC
Incorporation Company
19 October 1925
NEWINCIncorporation