Background WavePink WaveYellow Wave

MERCK SHARP & DOHME (UK) LIMITED (00233687)

MERCK SHARP & DOHME (UK) LIMITED (00233687) is an active UK company. incorporated on 29 September 1928. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERCK SHARP & DOHME (UK) LIMITED has been registered for 97 years. Current directors include LUCAS, Benjamin Paul, MCNEILL, John Reilly, TEMUCIN, Ebru Can.

Company Number
00233687
Status
active
Type
ltd
Incorporated
29 September 1928
Age
97 years
Address
120 Moorgate, London, EC2M 6UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LUCAS, Benjamin Paul, MCNEILL, John Reilly, TEMUCIN, Ebru Can
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCK SHARP & DOHME (UK) LIMITED

MERCK SHARP & DOHME (UK) LIMITED is an active company incorporated on 29 September 1928 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERCK SHARP & DOHME (UK) LIMITED was registered 97 years ago.(SIC: 70100)

Status

active

Active since 97 years ago

Company No

00233687

LTD Company

Age

97 Years

Incorporated 29 September 1928

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 20 November 2025 (5 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

MERCK SHARP & DOHME (HOLDINGS) LIMITED
From: 29 September 1928To: 23 June 2020
Contact
Address

120 Moorgate London, EC2M 6UR,

Previous Addresses

120 Moorgate London EC2Y 9AL United Kingdom
From: 13 November 2020To: 2 December 2020
Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 29 September 1928To: 13 November 2020
Timeline

31 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Left
Dec 19
Capital Update
Feb 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LUCAS, Benjamin Paul

Active
Moorgate, LondonEC2M 6UR
Born November 1974
Director
Appointed 01 Feb 2022

MCNEILL, John Reilly

Active
Moorgate, LondonEC2M 6UR
Born July 1980
Director
Appointed 28 Nov 2023

TEMUCIN, Ebru Can

Active
Moorgate, LondonEC2M 6UR
Born October 1972
Director
Appointed 23 Jun 2017

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Secretary
Appointed 15 Aug 1992
Resigned 19 Jan 2007

DAVIES, Amy

Resigned
Moorgate, LondonEC2M 6UR
Secretary
Appointed 23 Nov 2020
Resigned 03 May 2022

FADDEN, Kathleen

Resigned
30 Harris Street, LondonE17 8EQ
Secretary
Appointed N/A
Resigned 15 Aug 1992

MCARDLE, Kevin Edward

Resigned
338 Euston Road, LondonNW1 3BH
Secretary
Appointed 04 Apr 2007
Resigned 28 Jun 2011

ROBINSKI, Richard

Resigned
Moorgate, LondonEC2Y 9AL
Secretary
Appointed 28 Jun 2011
Resigned 23 Nov 2020

ANSTICE, David Westbrook

Resigned
5280 Militia Hill Road, Pennsylvania19462
Born April 1948
Director
Appointed 21 May 1993
Resigned 04 Oct 1994

ARMITAGE, Robert

Resigned
Floor, LondonNW1 3BH
Born July 1955
Director
Appointed 19 Sept 2003
Resigned 23 Mar 2012

ARMITAGE, Robert John

Resigned
18th Floor, LondonW1G OPW
Born July 1955
Director
Appointed 10 Dec 1993
Resigned 01 Jan 2001

BELL, Graeme

Resigned
Floor, LondonNW1 3BH
Born March 1967
Director
Appointed 23 Jun 2009
Resigned 05 Nov 2009

BOUSFIELD, Keith

Resigned
Hertford Road, HertfordshireEN11 9BU
Born November 1959
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2014

BREWER, Melvyn Frederick

Resigned
Brook House, AnsteySG9 0BE
Born June 1939
Director
Appointed 22 Mar 1995
Resigned 31 Jul 1997

CLIFFE, Christopher Frederick

Resigned
Delamere Cutlers Green, DunmowCM6 2P2
Born January 1949
Director
Appointed N/A
Resigned 31 Mar 1993

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Born April 1963
Director
Appointed 31 Mar 1994
Resigned 19 Jan 2007

GENGOS, Diana Helen

Resigned
53 Dorchester Way, New JerseyFOREIGN
Born December 1959
Director
Appointed 01 Oct 2000
Resigned 01 Jul 2004

GOGGIN, Myron Gregory

Resigned
39 Tempe Wick Road, New Jersey07945
Born February 1937
Director
Appointed N/A
Resigned 01 Dec 1994

HOUSON, Louise Jane

Resigned
Hertford Road, HertfordshireEN11 9BU
Born July 1976
Director
Appointed 06 Sept 2016
Resigned 01 Oct 2019

JACKSON, James Russell

Resigned
18th Floor, LondonW1G 0PW
Born October 1945
Director
Appointed 01 Jan 2001
Resigned 31 May 2003

KHANNA, Deepak Kumar

Resigned
Hertford Road, HertfordshireEN11 9BU
Born December 1965
Director
Appointed 04 Nov 2009
Resigned 30 Jun 2014

KLIMCZAK, Steven Robert

Resigned
189 Highland Avenue, Montslair
Born December 1953
Director
Appointed 15 May 2000
Resigned 01 Oct 2000

LANE, Richard John

Resigned
5584 Lower Mountain Road, New HopeFOREIGN
Born March 1951
Director
Appointed N/A
Resigned 21 May 1993

LAWTON, Vincent Michael

Resigned
18th Floor, LondonW1G 0PW
Born March 1949
Director
Appointed N/A
Resigned 28 Jun 2006

LEONARD, Melissa

Resigned
Hertford Road, HertfordshireEN11 9BU
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 15 Oct 2016

LITCHFIELD, Caroline Ann

Resigned
18th Floor, LondonW1G 0PW
Born December 1968
Director
Appointed 30 Jun 2003
Resigned 23 Jun 2009

MCDONOUGH, Mark Edward

Resigned
338 Euston Road, LondonNW1 3BH
Born August 1964
Director
Appointed 10 Feb 2004
Resigned 26 May 2016

MCDOWELL, Mark Andrew Charles

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1955
Director
Appointed 04 Nov 2009
Resigned 31 Dec 2013

NALLY, Michael Thomas

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1976
Director
Appointed 30 Jun 2014
Resigned 30 Sept 2016

NICHOLSON, Simon

Resigned
Moorgate, LondonEC2M 6UR
Born July 1975
Director
Appointed 31 Dec 2014
Resigned 14 Jun 2021

PEACOCK, David

Resigned
Moorgate, LondonEC2M 6UR
Born February 1973
Director
Appointed 01 Oct 2019
Resigned 01 Feb 2022

POLZ, Gertraud

Resigned
Hertford Road, HertfordshireEN11 9BU
Born May 1974
Director
Appointed 06 Sept 2016
Resigned 23 Jun 2017

PYGALL, Samuel Robert

Resigned
Moorgate, LondonEC2M 6UR
Born October 1981
Director
Appointed 14 Jun 2021
Resigned 28 Nov 2023

ROLL LORD OF IPSDEN, Eric, The Rt Hon

Resigned
D2 Albany, LondonW1V 9RG
Born December 1907
Director
Appointed N/A
Resigned 23 Mar 1999

ROUND, Christopher

Resigned
18th Floor, LondonW1G 0PW
Born May 1962
Director
Appointed 20 Jul 2006
Resigned 06 Nov 2009

Persons with significant control

1

Moorgate, LondonEC2M 6UR

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

243

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Memorandum Articles
2 March 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Legacy
17 February 2021
SH20SH20
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
18 January 2021
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Resolution
23 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 June 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
6 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
21 December 2005
88(2)R88(2)R
Legacy
29 November 2005
288cChange of Particulars
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
244244
Legacy
4 October 2005
123Notice of Increase in Nominal Capital
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
88(2)R88(2)R
Legacy
19 July 2005
363aAnnual Return
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
23 July 2004
353353
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
88(2)R88(2)R
Legacy
30 December 2003
88(2)R88(2)R
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
7 October 2003
288cChange of Particulars
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Legacy
24 July 2003
363aAnnual Return
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288cChange of Particulars
Legacy
17 May 2003
288cChange of Particulars
Auditors Resignation Company
17 May 2003
AUDAUD
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Auditors Resignation Company
26 April 2003
AUDAUD
Resolution
14 February 2003
RESOLUTIONSResolutions
Legacy
27 October 2002
244244
Legacy
26 July 2002
363aAnnual Return
Legacy
27 January 2002
88(2)R88(2)R
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
88(2)R88(2)R
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288cChange of Particulars
Legacy
6 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288cChange of Particulars
Legacy
2 August 2000
363aAnnual Return
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288cChange of Particulars
Legacy
2 June 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
363aAnnual Return
Accounts With Accounts Type Full Group
19 September 1995
AAAnnual Accounts
Legacy
27 July 1995
363x363x
Legacy
2 June 1995
288288
Legacy
5 May 1995
288288
Legacy
24 March 1995
287Change of Registered Office
Legacy
22 March 1995
353353
Legacy
15 March 1995
288288
Legacy
14 March 1995
288288
Legacy
24 October 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
288288
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
88(2)R88(2)R
Legacy
13 January 1993
123Notice of Increase in Nominal Capital
Legacy
9 September 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1992
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
13 August 1991
288288
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
18 April 1991
88(3)88(3)
Legacy
18 April 1991
88(2)O88(2)O
Legacy
17 April 1991
88(3)88(3)
Legacy
17 April 1991
88(2)O88(2)O
Legacy
8 April 1991
88(2)P88(2)P
Legacy
8 April 1991
88(2)P88(2)P
Resolution
25 February 1991
RESOLUTIONSResolutions
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
123Notice of Increase in Nominal Capital
Legacy
8 November 1990
288288
Legacy
2 November 1990
363363
Legacy
2 November 1990
288288
Accounts With Accounts Type Full Group
11 September 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Legacy
14 December 1989
363363
Accounts With Accounts Type Small Group
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
9 November 1988
288288
Legacy
26 October 1988
288288
Legacy
9 August 1988
288288
Legacy
29 October 1987
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
2 May 1986
288288
Certificate Change Of Name Company
7 August 1930
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 September 1928
MISCMISC