Background WavePink WaveYellow Wave

MERRILL LYNCH EUROPE LIMITED (00238151)

MERRILL LYNCH EUROPE LIMITED (00238151) is an active UK company. incorporated on 23 March 1929. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MERRILL LYNCH EUROPE LIMITED has been registered for 97 years. Current directors include MARTIN, Trevor Caleb, MERRIMAN, John.

Company Number
00238151
Status
active
Type
ltd
Incorporated
23 March 1929
Age
97 years
Address
2 King Edward Street, London, EC1A 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Trevor Caleb, MERRIMAN, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRILL LYNCH EUROPE LIMITED

MERRILL LYNCH EUROPE LIMITED is an active company incorporated on 23 March 1929 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MERRILL LYNCH EUROPE LIMITED was registered 97 years ago.(SIC: 64999)

Status

active

Active since 97 years ago

Company No

00238151

LTD Company

Age

97 Years

Incorporated 23 March 1929

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 25 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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MERRILL LYNCH EUROPE PLC
From: 4 July 1984To: 3 November 2008
ROYAL SECURITIES CORPORATION (CANADA) LIMITED
From: 23 March 1929To: 4 July 1984
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 23 March 1929To: 4 December 2009
Timeline

14 key events • 1929 - 2021

Funding Officers Ownership
Company Founded
Mar 29
Director Left
Apr 11
Director Joined
Apr 11
Capital Update
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Left
Mar 13
Funding Round
Dec 14
Capital Update
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 21
Director Joined
Sept 21
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

Active
King Edward Street, LondonEC1A 1HQ
Corporate secretary
Appointed 09 Dec 2003

MARTIN, Trevor Caleb

Active
2 King Edward Street, LondonEC1A 1HQ
Born August 1960
Director
Appointed 28 Mar 2003

MERRIMAN, John

Active
King Edward Street, LondonEC1A 1HQ
Born August 1974
Director
Appointed 01 Sept 2021

LANGHAM, Carol Ann

Resigned
30 Sandford Road, BromleyBR2 9AW
Secretary
Appointed N/A
Resigned 11 May 2000

LEWIS, Bernadette

Resigned
40 Ladysmith Road, EnfieldEN1 3AA
Secretary
Appointed 29 Sept 2000
Resigned 09 Dec 2003

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 11 May 2000
Resigned 09 Dec 2003

ANGUS, John Andrew

Resigned
Squirrels Fairmile Park Road, CobhamKT11 2PG
Born March 1947
Director
Appointed N/A
Resigned 31 Mar 1995

BLIZARD, Christopher John

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born September 1957
Director
Appointed 21 Jan 2004
Resigned 01 Jul 2009

CARLSON, Ronald Joseph

Resigned
9 Campden Hill Square, LondonW8 7LB
Born February 1950
Director
Appointed 19 Dec 2001
Resigned 17 Feb 2003

CHIVERS, Ian

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born July 1955
Director
Appointed 21 Jan 2004
Resigned 30 Jun 2008

CIRINCION, John Carl

Resigned
22 Pembroke Place, LondonW8 6EU
Born October 1948
Director
Appointed 22 Nov 1993
Resigned 03 Mar 1995

COWAN, Michael Richard

Resigned
16 Phillimore Gardens, LondonW8
Born July 1953
Director
Appointed 18 Jul 1992
Resigned 13 Oct 1994

DONLON, John Joseph

Resigned
22 Hamilton Gardens, LondonNW8 9PU
Born July 1946
Director
Appointed N/A
Resigned 31 Aug 1994

GENDRON, David Brooks

Resigned
45 Princes Gate Mews, LondonSW7 2PR
Born January 1944
Director
Appointed 19 Dec 2001
Resigned 17 Feb 2004

GILES, James Michael

Resigned
22 Alexander Place, LondonSW7 2SF
Born October 1941
Director
Appointed N/A
Resigned 18 Dec 1995

GREIG, Henry Justin

Resigned
22 Vine Court Road, SevenoaksTN13 3UY
Born September 1957
Director
Appointed 17 Aug 1994
Resigned 22 Dec 1995

HALL, Nicholas Charles Dalton

Resigned
85 Briarwood Road, LondonSW4 9PJ
Born November 1953
Director
Appointed 13 Jul 1992
Resigned 22 Dec 1995

HAY, Carolyn Lesley

Resigned
169 Defoe House, LondonEC2Y 8ND
Born November 1963
Director
Appointed 05 Jul 2001
Resigned 30 Apr 2003

ILKSON, Atilla Steven

Resigned
Woodland Cottage Cobham Road, LeatherheadKT22 9SJ
Born October 1949
Director
Appointed N/A
Resigned 22 Dec 1995

JALVING, David Lee

Resigned
63 Netherhall Gardens, LondonNW3 5RE
Born October 1936
Director
Appointed N/A
Resigned 01 Jul 1993

JONES, Richard Ian

Resigned
King Edward Street, LondonEC1A 1HQ
Born February 1974
Director
Appointed 01 Apr 2011
Resigned 19 Oct 2016

KIRKMAN, Charles Richard

Resigned
25b Nevern Square, LondonSW5 9PD
Born June 1950
Director
Appointed N/A
Resigned 27 Dec 1995

LEE, Jonathan Howard Redvers

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1966
Director
Appointed 25 Oct 2016
Resigned 01 Sept 2021

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 24 Mar 1999
Resigned 09 Apr 2001

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 28 Dec 1995
Resigned 05 Jan 1996

MARKS, Michael John Paul

Resigned
6 Sheldon Avenue, LondonN6 4JT
Born December 1941
Director
Appointed 01 Jul 1998
Resigned 13 Feb 2003

MCGOWAN, John Thomas

Resigned
80 Harley House, LondonNW1 5HN
Born September 1946
Director
Appointed N/A
Resigned 17 Jul 1992

MICHAELIDES, Costas, Chair Of The Board Of Directors

Resigned
1 Montpelier Square, LondonSW7 1JT
Born February 1949
Director
Appointed N/A
Resigned 18 Jun 1999

OLLWERTHER, Robert Dennis

Resigned
3 Christchurch Hill, LondonNW3 1JY
Born September 1956
Director
Appointed 16 Sept 1994
Resigned 01 Jul 1998

PEARSON, Keith Lindsay

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born March 1955
Director
Appointed 21 Jan 2004
Resigned 28 Mar 2013

REEVES, Christopher Reginald

Resigned
64 Flood Street, LondonSW3 5TE
Born January 1936
Director
Appointed 10 Sept 1993
Resigned 24 Mar 1999

RENCKI, Christopher Mark

Resigned
18 Rosebury Road, LondonSW6 2NG
Born August 1950
Director
Appointed 23 Dec 1993
Resigned 18 May 1994

SARANDACOS HUGHES, Isabella

Resigned
3 Magnolia Place, LondonW5 2QQ
Born August 1949
Director
Appointed 02 Jun 1994
Resigned 22 Dec 1995

SIMPKINS, Launton Foulkrod

Resigned
41 Parkside, LondonSW1
Born October 1933
Director
Appointed 10 Apr 1995
Resigned 22 Dec 1995

SPIEGELBERG, Richard George

Resigned
27 Rowan Road, LondonW6 7DT
Born January 1944
Director
Appointed N/A
Resigned 28 Dec 1995

Persons with significant control

1

King Edward Street, LondonEC1A 1HQ

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

459

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Legacy
19 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2015
SH19Statement of Capital
Legacy
19 March 2015
CAP-SSCAP-SS
Resolution
19 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
10 August 2012
SH20SH20
Legacy
10 August 2012
CAP-SSCAP-SS
Resolution
10 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 August 2012
SH19Statement of Capital
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Certificate Re Registration Public Limited Company To Private
3 November 2008
CERT10CERT10
Re Registration Memorandum Articles
3 November 2008
MARMAR
Legacy
3 November 2008
5353
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
353353
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
5 December 2007
88(2)R88(2)R
Legacy
19 November 2007
88(2)R88(2)R
Legacy
19 November 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 September 2007
88(2)R88(2)R
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
28 July 2007
88(2)R88(2)R
Legacy
14 July 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
14 May 2007
88(2)R88(2)R
Legacy
10 May 2007
353353
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Statement Of Affairs
18 December 2006
SASA
Legacy
18 December 2006
88(2)R88(2)R
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
19 December 2005
122122
Resolution
17 October 2005
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
14 October 2005
CERT21CERT21
Resolution
14 October 2005
RESOLUTIONSResolutions
Court Order
13 October 2005
OCOC
Legacy
16 August 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
26 July 2005
88(2)R88(2)R
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
88(2)R88(2)R
Legacy
17 August 2004
363aAnnual Return
Legacy
10 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
123Notice of Increase in Nominal Capital
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
PROSPPROSP
Legacy
23 December 2003
353353
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
16 October 2003
CERT17CERT17
Court Order
16 October 2003
OCOC
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
288cChange of Particulars
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
1 August 2003
PROSPPROSP
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
PROSPPROSP
Legacy
7 August 2002
PROSPPROSP
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
PROSPPROSP
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
9 February 2001
122122
Legacy
8 February 2001
PROSPPROSP
Memorandum Articles
10 November 2000
MEM/ARTSMEM/ARTS
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
288cChange of Particulars
Legacy
17 October 2000
288cChange of Particulars
Legacy
14 August 2000
363aAnnual Return
Legacy
9 August 2000
88(2)R88(2)R
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
4 April 2000
122122
Legacy
28 March 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Legacy
19 July 1999
288cChange of Particulars
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
88(2)R88(2)R
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
88(2)R88(2)R
Legacy
17 August 1998
88(2)R88(2)R
Legacy
11 August 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
26 July 1998
122122
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
88(2)R88(2)R
Legacy
3 June 1998
88(2)R88(2)R
Legacy
5 March 1998
122122
Legacy
24 February 1998
122122
Legacy
29 October 1997
88(2)R88(2)R
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
123Notice of Increase in Nominal Capital
Legacy
12 August 1997
PROSPPROSP
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
27 July 1997
363aAnnual Return
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Legacy
18 February 1997
88(2)R88(2)R
Legacy
7 February 1997
PROSPPROSP
Legacy
8 January 1997
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
PROSPPROSP
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
PROSPPROSP
Legacy
3 July 1996
88(2)R88(2)R
Legacy
20 June 1996
88(2)R88(2)R
Resolution
26 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 May 1996
AAAnnual Accounts
Legacy
13 April 1996
88(2)R88(2)R
Legacy
13 April 1996
88(2)R88(2)R
Legacy
13 April 1996
123Notice of Increase in Nominal Capital
Resolution
13 April 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
88(2)Return of Allotment of Shares
Legacy
21 February 1996
88(2)Return of Allotment of Shares
Legacy
20 February 1996
288288
Legacy
18 February 1996
288288
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
17 February 1996
123Notice of Increase in Nominal Capital
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Legacy
11 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
PROSPPROSP
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
2 January 1996
288288
Legacy
9 November 1995
288288
Legacy
13 September 1995
88(2)R88(2)R
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
123Notice of Increase in Nominal Capital
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Certificate Re Registration Private To Public Limited Company
17 August 1995
CERT5CERT5
Accounts Balance Sheet
17 August 1995
BSBS
Auditors Statement
17 August 1995
AUDSAUDS
Auditors Report
17 August 1995
AUDRAUDR
Re Registration Memorandum Articles
17 August 1995
MARMAR
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
43(3)e43(3)e
Legacy
17 August 1995
43(3)43(3)
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Legacy
12 July 1995
88(2)Return of Allotment of Shares
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
11 May 1995
288288
Memorandum Articles
9 May 1995
MEM/ARTSMEM/ARTS
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
288288
Legacy
19 April 1995
288288
Legacy
7 March 1995
288288
Legacy
25 January 1995
288288
Legacy
9 November 1994
288288
Legacy
25 October 1994
288288
Legacy
24 October 1994
288288
Accounts With Accounts Type Full Group
26 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
1 June 1994
288288
Legacy
26 January 1994
288288
Legacy
12 January 1994
88(2)R88(2)R
Legacy
12 January 1994
123Notice of Increase in Nominal Capital
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
3 December 1993
288288
Legacy
22 September 1993
288288
Accounts With Accounts Type Full Group
17 September 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Legacy
6 April 1993
288288
Legacy
26 February 1993
288288
Legacy
14 January 1993
288288
Legacy
8 January 1993
88(2)R88(2)R
Legacy
17 August 1992
288288
Legacy
13 August 1992
288288
Legacy
31 July 1992
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363aAnnual Return
Legacy
6 December 1991
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Full Group
18 October 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
2 October 1991
363aAnnual Return
Legacy
17 January 1991
88(2)R88(2)R
Legacy
2 November 1990
363363
Legacy
30 October 1990
353353
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
3 July 1990
288288
Legacy
22 June 1990
288288
Legacy
29 March 1990
288288
Legacy
2 March 1990
288288
Legacy
5 December 1989
288288
Auditors Resignation Company
1 December 1989
AUDAUD
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Legacy
29 August 1989
288288
Legacy
22 August 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
15 May 1989
288288
Legacy
2 May 1989
288288
Legacy
17 April 1989
88(2)Return of Allotment of Shares
Resolution
17 April 1989
RESOLUTIONSResolutions
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
123Notice of Increase in Nominal Capital
Legacy
13 April 1989
288288
Legacy
10 March 1989
288288
Legacy
8 March 1989
288288
Legacy
2 March 1989
288288
Legacy
17 January 1989
88(2)Return of Allotment of Shares
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
4 January 1989
288288
Legacy
11 November 1988
363363
Legacy
14 October 1988
288288
Legacy
6 September 1988
288288
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
26 July 1988
288288
Legacy
26 July 1988
288288
Legacy
21 July 1988
288288
Legacy
6 July 1988
288288
Legacy
6 July 1988
288288
Legacy
6 July 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
24 March 1988
288288
Legacy
23 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
16 February 1988
287Change of Registered Office
Legacy
19 November 1987
288288
Legacy
12 November 1987
288288
Legacy
2 November 1987
363363
Legacy
15 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Legacy
9 September 1987
288288
Legacy
17 August 1987
288288
Legacy
17 August 1987
288288
Legacy
29 July 1987
288288
Legacy
17 July 1987
288288
Legacy
4 June 1987
288288
Legacy
28 May 1987
288288
Legacy
18 May 1987
288288
Legacy
14 May 1987
288288
Legacy
14 March 1987
288288
Legacy
12 March 1987
288288
Legacy
11 March 1987
288288
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
10 October 1986
288288
Legacy
25 September 1986
288288
Legacy
18 September 1986
288288
Legacy
26 July 1986
288288
Legacy
1 July 1986
288288
Legacy
21 June 1986
288288
Certificate Change Of Name Company
4 July 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1929
NEWINCIncorporation