Background WavePink WaveYellow Wave

CONDE NAST PUBLICATIONS LIMITED(THE) (00226900)

CONDE NAST PUBLICATIONS LIMITED(THE) (00226900) is an active UK company. incorporated on 28 December 1927. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CONDE NAST PUBLICATIONS LIMITED(THE) has been registered for 98 years. Current directors include MILES, Jason, PORCH, Antonious Lamar Kirk.

Company Number
00226900
Status
active
Type
ltd
Incorporated
28 December 1927
Age
98 years
Address
The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MILES, Jason, PORCH, Antonious Lamar Kirk
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDE NAST PUBLICATIONS LIMITED(THE)

CONDE NAST PUBLICATIONS LIMITED(THE) is an active company incorporated on 28 December 1927 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CONDE NAST PUBLICATIONS LIMITED(THE) was registered 98 years ago.(SIC: 58190)

Status

active

Active since 98 years ago

Company No

00226900

LTD Company

Age

98 Years

Incorporated 28 December 1927

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 30 September 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Adelphi 1-11 John Adam Street London, WC2N 6HT,

Previous Addresses

The Adelphi 1-11 John Adam Street London WC2N 6HT England
From: 8 March 2024To: 8 March 2024
Vogue House Hanover Square London W1S 1JU
From: 28 December 1927To: 8 March 2024
Timeline

35 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Dec 27
Company Founded
Dec 27
Director Left
Aug 10
Director Left
Oct 11
Director Left
Jun 13
Director Left
Mar 14
Director Left
Feb 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
May 25
Director Left
Jul 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MILES, Jason

Active
1-11 John Adam Street, LondonWC2N 6HT
Born October 1971
Director
Appointed 11 Jul 2024

PORCH, Antonious Lamar Kirk

Active
1-11 John Adam Street, LondonWC2N 6HT
Born February 1972
Director
Appointed 07 May 2025

GARVIN, Michael John Moore

Resigned
46 Guildford Road, LondonSW8 2BU
Secretary
Appointed N/A
Resigned 31 Dec 2001

RAYNOR, Pamela Rose

Resigned
26 Stormont Road, LondonN6 4NP
Secretary
Appointed 31 Dec 2001
Resigned 31 Dec 2017

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Vogue House, LondonW1S 1JU
Secretary
Appointed 01 Jan 2018
Resigned 06 Jul 2018

VANDENBROUCKE, Sabine Livine

Resigned
Vogue House, LondonW1S 1JU
Secretary
Appointed 06 Jul 2018
Resigned 30 Sept 2022

AMOORE, Susannah

Resigned
Riverside House 3 Varsity Row, LondonSW14 7SA
Born October 1941
Director
Appointed 15 Sept 1997
Resigned 08 May 2007

BILL, Jamie Timothy

Resigned
The Old Meeting House, WoodbridgeIP12 4AR
Born August 1957
Director
Appointed 24 May 2002
Resigned 17 Mar 2017

BOURNE, Colin

Resigned
Church CottageSL6 3JH
Born September 1941
Director
Appointed N/A
Resigned 01 Jun 1990

BOWES, William Alexander

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born July 1980
Director
Appointed 15 Sept 2020
Resigned 31 Aug 2024

COLERIDGE, Nicholas David

Resigned
29 Royal Avenue, LondonSW3 4QE
Born March 1957
Director
Appointed N/A
Resigned 31 Dec 2019

CROFTS, Shelagh

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born May 1956
Director
Appointed 24 May 2002
Resigned 23 Aug 2024

ENNINFUL, Edward

Resigned
Vogue House, LondonW1S 1JU
Born February 1972
Director
Appointed 06 Jun 2018
Resigned 31 Dec 2023

FAULKNER, Jean

Resigned
45 Boileau Road, LondonW5 3AP
Born April 1961
Director
Appointed 24 May 2002
Resigned 12 Oct 2018

FIFIELD, Helen Elizabeth

Resigned
16 Edwardes Square, LondonW8 6HE
Born May 1962
Director
Appointed 15 Sept 1997
Resigned 19 Nov 2001

GAMERO DEL CASTILLO CALLEJA, Natalia

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born October 1972
Director
Appointed 15 Oct 2021
Resigned 26 Jul 2025

GARVIN, Michael John Moore

Resigned
46 Guildford Road, LondonSW8 2BU
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 2001

GERMAN, Claire Jane

Resigned
39 Bramfield Road, BatterseaSW11 6RA
Born April 1967
Director
Appointed 24 May 2002
Resigned 16 Jul 2010

GRESTY, Deborah Susan

Resigned
58 Southway, LondonNW11 6SA
Born April 1953
Director
Appointed 16 Dec 1992
Resigned 28 Jul 2000

HAMILTON, Sandra Frances

Resigned
34 Elm Park, LondonSW2 2UB
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 2002

HILL, Richard Spofforth

Resigned
19 Chipstead Street, LondonSW6 3SR
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1992

HOGG, Min Georgina Rose

Resigned
1o Brompton Square, LondonSW3 2AA
Born September 1938
Director
Appointed 15 Sept 1997
Resigned 13 Nov 2000

HOLCROFT, Anne

Resigned
Flat A 54 Lennox Gardens, LondonSW1X 0DJ
Born August 1952
Director
Appointed 16 Dec 1992
Resigned 31 Jan 2017

HUGHES, Christopher Paul

Resigned
Seafield, EwhurstGU6 7SG
Born May 1959
Director
Appointed 01 Jan 2008
Resigned 14 Jun 2013

JONES, Dylan

Resigned
Vogue House, LondonW1S 1JU
Born January 1960
Director
Appointed 01 Jan 2018
Resigned 14 May 2021

JONES, Simon Nicholas Gresham

Resigned
Vogue House, LondonW1S 1JU
Born March 1975
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2021

KIPPIN, Simon Charles Edward

Resigned
53 Wensleydale Road, HamptonTW12 2LP
Born March 1951
Director
Appointed 24 May 2002
Resigned 28 Mar 2014

MARTIN-MORENO CARNERO, Juan Manuel

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born October 1973
Director
Appointed 15 Oct 2021
Resigned 05 Jun 2024

MATTHEWS, Vivien Elaine

Resigned
10 Rushmere Place, EghamTW20 0NN
Born January 1960
Director
Appointed 15 Sept 1997
Resigned 06 Oct 2011

MONTGOMERY, Deborah Jane

Resigned
27 Orbel Street, LondonSW11 3NX
Born March 1952
Director
Appointed N/A
Resigned 28 Jan 1994

NEWHOUSE, Jonathan Edward

Resigned
St Jamess Lodge, LondonW11 4RB
Born March 1952
Director
Appointed 19 Feb 1998
Resigned 31 Dec 2019

NEWHOUSE, Jonathan Edward

Resigned
St Jamess Lodge, LondonW11 4RB
Born March 1952
Director
Appointed N/A
Resigned 19 May 1995

O'CONNELL, Barbara May

Resigned
62 Cumberland Street, LondonSW1V 4LZ
Born January 1923
Director
Appointed N/A
Resigned 28 Oct 1994

QUINN, Stephen

Resigned
17 South Street, LondonW1K 2XB
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 2017

RAYNOR, Pamela Rose

Resigned
26 Stormont Road, LondonN6 4NP
Born October 1952
Director
Appointed 18 Jun 1999
Resigned 31 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Edward Newhouse

Ceased
Vogue House, LondonW1S 1JU
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 25 Oct 2016

Conde Nast Holdings Limited

Active
1-11john Adam Street, LondonWC2N 6HT

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

254

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Resolution
1 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
169169
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
173173
Legacy
23 October 2003
244244
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
169169
Legacy
7 December 2001
173173
Legacy
7 December 2001
173173
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
123Notice of Increase in Nominal Capital
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288cChange of Particulars
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
26 October 1998
244244
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288cChange of Particulars
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1996
AAAnnual Accounts
Legacy
1 August 1996
88(2)R88(2)R
Legacy
17 June 1996
123Notice of Increase in Nominal Capital
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Accounts With Accounts Type Full Group
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
244244
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
88(2)R88(2)R
Legacy
25 May 1994
123Notice of Increase in Nominal Capital
Legacy
14 February 1994
288288
Legacy
29 November 1993
288288
Accounts With Accounts Type Full Group
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
8 January 1993
88(2)R88(2)R
Legacy
8 January 1993
123Notice of Increase in Nominal Capital
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
10 December 1992
88(2)R88(2)R
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 November 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
88(2)R88(2)R
Legacy
5 June 1992
123Notice of Increase in Nominal Capital
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
16 March 1992
CERT19CERT19
Court Order
5 March 1992
OCOC
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
9 January 1992
88(2)R88(2)R
Legacy
9 January 1992
123Notice of Increase in Nominal Capital
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
13 September 1991
288288
Legacy
12 September 1991
288288
Legacy
23 July 1991
288288
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
11 October 1990
288288
Legacy
7 June 1990
288288
Resolution
26 January 1990
RESOLUTIONSResolutions
Resolution
26 January 1990
RESOLUTIONSResolutions
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
88(2)R88(2)R
Legacy
26 January 1990
122122
Legacy
26 January 1990
123Notice of Increase in Nominal Capital
Legacy
4 January 1990
288288
Legacy
7 December 1989
288288
Legacy
9 November 1989
363363
Accounts With Accounts Type Full Group
30 October 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full Group
24 November 1988
AAAnnual Accounts
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Accounts With Accounts Type Full Group
23 February 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
1 July 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
11 February 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Accounts With Accounts Type Group
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Incorporation Company
28 December 1927
NEWINCIncorporation
Incorporation Company
28 December 1927
NEWINCIncorporation
Miscellaneous
28 December 1927
MISCMISC