Background WavePink WaveYellow Wave

SG TRUST COMPANY LIMITED (00328136)

SG TRUST COMPANY LIMITED (00328136) is an active UK company. incorporated on 25 May 1937. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SG TRUST COMPANY LIMITED has been registered for 88 years. Current directors include CARR, Alexandria Pirie, NEEDHAM, Jonathan David, SIDES, Lindsay Ginnette.

Company Number
00328136
Status
active
Type
ltd
Incorporated
25 May 1937
Age
88 years
Address
One Bank Street, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARR, Alexandria Pirie, NEEDHAM, Jonathan David, SIDES, Lindsay Ginnette
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG TRUST COMPANY LIMITED

SG TRUST COMPANY LIMITED is an active company incorporated on 25 May 1937 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. SG TRUST COMPANY LIMITED was registered 88 years ago.(SIC: 64999)

Status

active

Active since 88 years ago

Company No

00328136

LTD Company

Age

88 Years

Incorporated 25 May 1937

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SG HAMBROS TRUST COMPANY LIMITED
From: 2 November 1998To: 31 March 2025
HAMBROS TRUST COMPANY LIMITED
From: 1 June 1992To: 2 November 1998
HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY,LIMITED
From: 25 May 1937To: 1 June 1992
Contact
Address

One Bank Street London, E14 4SG,

Previous Addresses

One Bank Street Canary Wharf London EC14 4SG United Kingdom
From: 3 October 2022To: 7 October 2022
5th Floor 8 st. James's Square London SW1Y 4JU England
From: 10 November 2015To: 3 October 2022
Norfolk House 31 st. James's Square London SW1Y 4JR
From: 3 August 2011To: 10 November 2015
, C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom
From: 25 January 2010To: 3 August 2011
, Sg House, 41 Tower Hill, London, EC3N 4SG
From: 25 May 1937To: 25 January 2010
Timeline

55 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
May 37
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jun 13
Loan Secured
Jan 14
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Jan 15
Loan Secured
Jun 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Left
Aug 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Owner Exit
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARR, Alexandria Pirie

Active
LondonE14 4SG
Born October 1974
Director
Appointed 09 Apr 2025

NEEDHAM, Jonathan David

Active
LondonE14 4SG
Born July 1959
Director
Appointed 31 Mar 2025

SIDES, Lindsay Ginnette

Active
LondonE14 4SG
Born November 1976
Director
Appointed 09 Apr 2025

BRANSON, Gabrielle Alice

Resigned
Eliot Hill, LondonSE13 7EB
Secretary
Appointed 02 Jun 2010
Resigned 29 Sept 2014

BUCKTON, Peter Sanderson

Resigned
11 Woodland Drive, St AlbansAL4 0EL
Secretary
Appointed 05 Oct 1993
Resigned 02 Nov 1998

CAINES, Andrew Morgan

Resigned
4 Betts Close, BeckenhamBR3 4XP
Secretary
Appointed 11 Aug 2003
Resigned 01 Sept 2005

FLEMING, James William

Resigned
17 Effingham Road, LondonSE12 8NZ
Secretary
Appointed N/A
Resigned 05 Oct 1993

FOA, Talia Elizabeth

Resigned
31 St. James's Square, LondonSW1Y 4JR
Secretary
Appointed 30 Sept 2014
Resigned 10 Mar 2015

GOZZETT, Kim

Resigned
115 Parkanaur Avenue, Southend On SeaSS1 3JD
Secretary
Appointed 02 Nov 1998
Resigned 11 Aug 2003

NIELD, Sarah Elizabeth

Resigned
4 Kingswood Road, LondonSW19 3NE
Secretary
Appointed 01 Sept 2005
Resigned 10 May 2010

SUMNER, Edward John

Resigned
8 St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 28 Apr 2015
Resigned 03 Jul 2018

TAYLOR, Janet

Resigned
LondonE14 4SG
Secretary
Appointed 03 Jul 2018
Resigned 31 Mar 2025

ADEANE, George Edward, The Honourable

Resigned
B4 Albany, LondonW1J 0AN
Born October 1939
Director
Appointed N/A
Resigned 27 Feb 1998

APPERT, Geraldine Agathe Maryline

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born August 1969
Director
Appointed 18 Aug 2014
Resigned 13 Sept 2016

BAINES, Shirley Marie

Resigned
Rose And Crown Cottages, SevenoaksTN15 0LP
Born April 1958
Director
Appointed 01 Jan 2004
Resigned 21 Jun 2013

BARNETT, Eric Edmund

Resigned
Church Road, CranbrookTN17 1BH
Born June 1961
Director
Appointed 18 Oct 2001
Resigned 25 Oct 2012

BROMLEY, David

Resigned
St Julian's Avenue, St Peter PortGY1 3AE
Born February 1969
Director
Appointed 16 Mar 2022
Resigned 31 Mar 2025

BUCKTON, Peter Sanderson

Resigned
11 Woodland Drive, St AlbansAL4 0EL
Born November 1948
Director
Appointed 01 Apr 1998
Resigned 13 Jul 2004

COSTARD, Andrew Robert

Resigned
LondonE14 4SG
Born January 1965
Director
Appointed 12 Nov 2012
Resigned 31 Mar 2025

DE REILHAC, Regis

Resigned
21 Rue Beaujon, ParisFOREIGN
Born February 1945
Director
Appointed 18 Oct 2001
Resigned 20 Dec 2007

FLAIS, Jean-Pierre Louis

Resigned
Warwick Road, LondonW5 3XH
Born December 1962
Director
Appointed 08 Aug 2011
Resigned 12 Nov 2012

FLEMING, James William

Resigned
17 Effingham Road, LondonSE12 8NZ
Born April 1962
Director
Appointed 05 Apr 2000
Resigned 17 Jul 2002

GOUGEON, Olivier Gabriel

Resigned
Flat E 9 Bramham Gardens, LondonSW5 0SQ
Born December 1965
Director
Appointed 01 Sept 2004
Resigned 22 Oct 2010

GOZZETT, Kim

Resigned
115 Parkanaur Avenue, Southend On SeaSS1 3JD
Born November 1970
Director
Appointed 02 Nov 1998
Resigned 20 Jun 2006

GREIG, Henry Justin

Resigned
22 Vine Court Road, SevenoaksTN13 3UY
Born September 1957
Director
Appointed 17 Mar 2003
Resigned 26 Aug 2004

HILL-WOOD, Peter Denis

Resigned
13 Smith Terrace, LondonSW3 4DL
Born February 1936
Director
Appointed N/A
Resigned 10 Mar 1994

ILES, Rachel Anne Armstrong

Resigned
LondonE14 4SG
Born February 1967
Director
Appointed 28 Aug 2002
Resigned 31 Mar 2025

JONES, Lisa Kim

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born December 1963
Director
Appointed 05 Jan 2017
Resigned 31 Jul 2019

KESWICK, John Chippendale Lindley, Sir

Resigned
1a Ilchester Place, LondonW14 8AA
Born February 1940
Director
Appointed N/A
Resigned 02 Nov 1998

LOVELESS, John Charlton

Resigned
Chatel Duvette, St SampsonsGY2 4XA
Born September 1949
Director
Appointed 01 Sept 2004
Resigned 15 Sept 2006

MCILWRAITH, Philip Robin

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born November 1964
Director
Appointed 01 Jul 2018
Resigned 25 Jan 2022

MCLLWRAITH, Philip Robin

Resigned
9 Hugh Parke Close, Milton KeynesMK5 8FG
Born November 1964
Director
Appointed 01 Sept 2004
Resigned 08 Aug 2011

NEWBIGGING, Bruce Robert

Resigned
Quiet Waters, KerseyIP7 6ES
Born January 1959
Director
Appointed N/A
Resigned 19 Jul 2002

NEWBURY, Warwick John

Resigned
Elmbridge House, DunmowCM6 2HZ
Born February 1946
Director
Appointed 29 Jan 1997
Resigned 01 Oct 2007

NEWELL, Margaret Ida

Resigned
White House, RickmansworthWD3 4NG
Born November 1931
Director
Appointed N/A
Resigned 29 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2024
Bank Street, LondonE14 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Change Sail Address Company With New Address
13 December 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Trustee Acting As
7 July 2016
MR06MR06
Mortgage Trustee Acting As
7 July 2016
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Auditors Resignation Company
24 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Move Registers To Registered Office Company
26 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
3 August 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Sail Address Company
3 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
190190
Legacy
9 October 2007
353353
Legacy
9 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288cChange of Particulars
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
15 September 2003
288cChange of Particulars
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
3 May 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
18 April 1998
225Change of Accounting Reference Date
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
225Change of Accounting Reference Date
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 1996
AUDAUD
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
19 May 1994
288288
Legacy
12 November 1993
288288
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
2 August 1990
288288
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
11 October 1988
287Change of Registered Office
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
13 July 1987
288288
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Miscellaneous
26 July 1984
MISCMISC
Incorporation Company
25 May 1937
NEWINCIncorporation