Background WavePink WaveYellow Wave

UCB PHARMA LIMITED (00209905)

UCB PHARMA LIMITED (00209905) is an active UK company. incorporated on 24 November 1925. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. UCB PHARMA LIMITED has been registered for 100 years. Current directors include KHATRI, Yogesh, PRICE, Steven Craig, REYNDERS, Nico Victor.

Company Number
00209905
Status
active
Type
ltd
Incorporated
24 November 1925
Age
100 years
Address
208 Bath Road, Berkshire, SL1 3WE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
KHATRI, Yogesh, PRICE, Steven Craig, REYNDERS, Nico Victor
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCB PHARMA LIMITED

UCB PHARMA LIMITED is an active company incorporated on 24 November 1925 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. UCB PHARMA LIMITED was registered 100 years ago.(SIC: 21100)

Status

active

Active since 100 years ago

Company No

00209905

LTD Company

Age

100 Years

Incorporated 24 November 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 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

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CELLTECH PHARMACEUTICALS LIMITED
From: 2 April 2001To: 30 December 2004
MEDEVA PHARMA LIMITED
From: 6 July 1998To: 2 April 2001
EVANS MEDICAL LIMITED
From: 24 November 1925To: 6 July 1998
Contact
Address

208 Bath Road Slough Berkshire, SL1 3WE,

Timeline

42 key events • 1925 - 2024

Funding Officers Ownership
Company Founded
Nov 25
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
May 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
May 16
Capital Update
May 16
Director Left
Feb 17
Director Left
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KHATRI, Yogesh

Active
Bath Road, SloughSL1 4EN
Born October 1965
Director
Appointed 24 Jun 2013

PRICE, Steven Craig

Active
208 Bath Road, BerkshireSL1 3WE
Born November 1969
Director
Appointed 19 Apr 2010

REYNDERS, Nico Victor

Active
208 Bath Road, BerkshireSL1 3WE
Born August 1972
Director
Appointed 01 Dec 2024

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 29 Oct 2004
Resigned 01 Oct 2023

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Secretary
Appointed N/A
Resigned 25 Jul 1996

MURPHY, John

Resigned
2 Orchard Road, RoystonSG8 5HD
Secretary
Appointed 25 Jul 1996
Resigned 31 Jan 2001

SLATER, John Andrew Duncan

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 31 Jan 2001
Resigned 29 Oct 2004

ALLEN, Peter Vance

Resigned
216 Bath Road, SloughSL1 4EN
Born March 1956
Director
Appointed 31 Oct 2000
Resigned 17 Dec 2004

ANDO, Goran Albert Torstensson, Doctor

Resigned
216 Bath Road, SloughSL1 4EN
Born March 1949
Director
Appointed 16 Apr 2003
Resigned 29 Oct 2004

ARNOLD, Stephen

Resigned
Bath Road, SloughSL1 4EN
Born August 1969
Director
Appointed 08 Apr 2013
Resigned 06 Apr 2015

BAINS, Harbinder Singh

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1965
Director
Appointed 13 Jan 2005
Resigned 01 Feb 2006

BATES, Malcolm Edwin

Resigned
273 Ashley Road, AltrinchamWA15 9NF
Born January 1948
Director
Appointed N/A
Resigned 31 May 2000

BLANCO, Hannah Victoria

Resigned
Bath Road, SloughSL1 4EN
Born April 1980
Director
Appointed 16 Sept 2014
Resigned 25 Sept 2015

BOGIE, William, Dr

Resigned
23 Andrews Way, Marlow BottomSL7 3QJ
Born August 1944
Director
Appointed 01 Apr 1993
Resigned 16 Mar 2000

BRADING, Claire

Resigned
Bath Road, Slough, BerkshireSL1 4EN
Born September 1981
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2024

BUFTON, Roland John Lewis

Resigned
5 The Uplands, Gerrards CrossSL9 7JQ
Born August 1948
Director
Appointed N/A
Resigned 06 Jul 1998

CARTMELL, Simon Christopher

Resigned
216 Bath Road, SloughSL1 4EN
Born January 1960
Director
Appointed 31 Oct 2000
Resigned 28 Jun 2002

CNOPS, Willy Constant

Resigned
Bath Road, SloughSL1 4EN
Born June 1961
Director
Appointed 12 Jan 2016
Resigned 01 Dec 2019

COOMBES, Dan

Resigned
208 Bath Road, BerkshireSL1 3WE
Born May 1975
Director
Appointed 08 Oct 2018
Resigned 01 Jan 2021

COZENS, Peter John, Doctor

Resigned
Whistlers Cottage, WoldinghamCR3 7AN
Born December 1951
Director
Appointed 28 Sept 1994
Resigned 31 Jul 2000

D' HAMALE, Michele De Cannart

Resigned
Rue Aux Laines, Brussels
Born May 1951
Director
Appointed 01 Jan 2008
Resigned 01 Jul 2011

DAMIEN, Vincent

Resigned
216 Bath Road, SloughSL1 4EN
Born April 1954
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2009

DOLIVEUX, Frederic Roch

Resigned
208 Bath Road, SloughSL1 3WE
Born November 1956
Director
Appointed 13 Jan 2005
Resigned 12 May 2005

DUNCAN, Greg

Resigned
1a Hyacintenlaan, 1560 Hoeilaart
Born January 1965
Director
Appointed 30 Nov 2007
Resigned 30 Apr 2009

FARGHER, Adina-Lee Rudston

Resigned
Bath Road, SloughSL1 4EN
Born October 1979
Director
Appointed 21 May 2013
Resigned 10 Feb 2017

FELLNER, Peter John, Dr

Resigned
216 Bath Road, SloughSL1 4EN
Born December 1943
Director
Appointed 31 Oct 2000
Resigned 16 Apr 2003

FERGUSON, John

Resigned
184 Amyand Park Road, TwickenhamTW1 3HY
Born December 1955
Director
Appointed N/A
Resigned 06 Apr 2001

GERARD, William Wilson

Resigned
4 Harmer Dell, WelwynAL6 0BE
Born August 1933
Director
Appointed N/A
Resigned 10 Dec 1993

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1953
Director
Appointed 25 Jul 1996
Resigned 01 Oct 2023

HARRIS, Ralph Stephen

Resigned
Old Tiles, WindleshamGU20 6NB
Born June 1942
Director
Appointed 28 Sept 1994
Resigned 27 Apr 1995

HARRIS, Ralph Stephen

Resigned
22 Oast Road, OxtedRH8 9DU
Born June 1942
Director
Appointed N/A
Resigned 10 Dec 1993

HARVEY, Michael John

Resigned
Pinmill 5 Howey Lane, WarringtonWA6 6AB
Born January 1950
Director
Appointed N/A
Resigned 31 Jan 2000

INFANTE GONZALEZ DE LA ALEJA, Ana Isabel

Resigned
208 Bath Road, BerkshireSL1 3WE
Born March 1970
Director
Appointed 25 May 2022
Resigned 01 Dec 2024

IVERSEN, Bo Kjelgaard

Resigned
208 Bath Road, BerkshireSL1 3WE
Born May 1966
Director
Appointed 01 Nov 2010
Resigned 17 Mar 2016

JONES, Stephen Charles

Resigned
216 Bath Road, SloughSL1 4EN
Born August 1952
Director
Appointed 01 Feb 2006
Resigned 30 Jun 2013

Persons with significant control

1

Bath Road, SloughSL1 3WE

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

289

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Auditors Resignation Company
21 January 2022
AUDAUD
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Legacy
25 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 May 2016
SH19Statement of Capital
Legacy
25 May 2016
CAP-SSCAP-SS
Resolution
25 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
10 June 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
2 December 2004
244244
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
28 October 2003
288cChange of Particulars
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
123Notice of Increase in Nominal Capital
Legacy
19 September 2000
287Change of Registered Office
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
287Change of Registered Office
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
287Change of Registered Office
Legacy
10 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Memorandum Articles
13 July 1998
MEM/ARTSMEM/ARTS
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288cChange of Particulars
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Legacy
9 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 December 1997
288cChange of Particulars
Legacy
30 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1996
AUDAUD
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
7 September 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
21 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
6 October 1994
288288
Accounts Amended With Accounts Type Full
12 September 1994
AAMDAAMD
Legacy
18 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
13 April 1994
288288
Legacy
12 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
8 June 1993
363b363b
Legacy
24 May 1993
288288
Legacy
13 May 1993
288288
Legacy
6 May 1993
353353
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Legacy
21 December 1992
288288
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
24 June 1992
288288
Legacy
20 May 1992
363b363b
Legacy
11 April 1992
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
363b363b
Legacy
24 September 1991
288288
Legacy
16 August 1991
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
17 February 1991
363aAnnual Return
Legacy
12 July 1990
288288
Legacy
2 July 1990
288288
Legacy
2 July 1990
225(1)225(1)
Legacy
7 June 1990
288288
Legacy
21 March 1990
403aParticulars of Charge Subject to s859A
Legacy
21 March 1990
403aParticulars of Charge Subject to s859A
Legacy
21 March 1990
403aParticulars of Charge Subject to s859A
Legacy
26 February 1990
288288
Legacy
26 February 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
8 May 1989
288288
Legacy
14 April 1989
288288
Legacy
3 January 1989
363363
Legacy
19 December 1988
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
11 May 1988
242242
Legacy
25 April 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
403aParticulars of Charge Subject to s859A
Legacy
8 April 1988
403aParticulars of Charge Subject to s859A
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
10 February 1987
288288
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
GAZ(U)GAZ(U)
Legacy
18 November 1986
288288
Legacy
18 November 1986
287Change of Registered Office
Legacy
29 October 1986
395Particulars of Mortgage or Charge
Legacy
25 October 1986
122122
Resolution
25 October 1986
RESOLUTIONSResolutions
Legacy
22 October 1986
395Particulars of Mortgage or Charge
Legacy
17 September 1986
363363
Legacy
5 July 1986
288288
Legacy
2 May 1986
288288
Legacy
1 May 1986
288288
Legacy
21 April 1986
288288
Accounts With Made Up Date
28 January 1983
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1959
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 December 1945
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 November 1925
MISCMISC
Incorporation Company
24 November 1925
NEWINCIncorporation
Legacy
24 November 1925
287Change of Registered Office