Background WavePink WaveYellow Wave

ICU MEDICAL INTERNATIONAL LIMITED (00362847)

ICU MEDICAL INTERNATIONAL LIMITED (00362847) is an active UK company. incorporated on 16 August 1940. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ICU MEDICAL INTERNATIONAL LIMITED has been registered for 85 years. Current directors include BONNELL, Brian, DAWE, Andrew Timothy, DE RIDDER, Ramon and 1 others.

Company Number
00362847
Status
active
Type
ltd
Incorporated
16 August 1940
Age
85 years
Address
1500 Eureka Park, Ashford, TN25 4BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BONNELL, Brian, DAWE, Andrew Timothy, DE RIDDER, Ramon, DE ROOIJ, Cornelis
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICU MEDICAL INTERNATIONAL LIMITED

ICU MEDICAL INTERNATIONAL LIMITED is an active company incorporated on 16 August 1940 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ICU MEDICAL INTERNATIONAL LIMITED was registered 85 years ago.(SIC: 22290)

Status

active

Active since 85 years ago

Company No

00362847

LTD Company

Age

85 Years

Incorporated 16 August 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SMITHS MEDICAL INTERNATIONAL LIMITED
From: 1 March 2004To: 2 October 2024
PORTEX LIMITED
From: 1 August 2001To: 1 March 2004
SIMS PORTEX LIMITED
From: 5 August 1996To: 1 August 2001
PORTEX LIMITED
From: 16 August 1940To: 5 August 1996
Contact
Address

1500 Eureka Park Lower Pemberton Ashford, TN25 4BF,

Previous Addresses

765 Finchley Road London NW11 8DS
From: 16 August 1940To: 12 October 2009
Timeline

41 key events • 1940 - 2026

Funding Officers Ownership
Company Founded
Aug 40
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Capital Reduction
Feb 20
Share Buyback
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jul 22
Director Left
May 23
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Jan 26
Funding Round
Feb 26
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLEAVER, Jasmine Annabelle

Active
Eureka Park, AshfordTN25 4BF
Secretary
Appointed 30 Sept 2021

BONNELL, Brian

Active
Calle Amanecer, San Clemente
Born September 1973
Director
Appointed 25 Jan 2022

DAWE, Andrew Timothy

Active
Eureka Park, AshfordTN25 4BF
Born September 1966
Director
Appointed 30 Jun 2025

DE RIDDER, Ramon

Active
Hofspoor, Houten
Born April 1974
Director
Appointed 25 Jan 2022

DE ROOIJ, Cornelis

Active
Hofspoor, Houten
Born December 1961
Director
Appointed 25 Jan 2022

BENNETT, Roisin

Resigned
Eureka Park, AshfordTN25 4BF
Secretary
Appointed 11 Dec 2008
Resigned 28 Oct 2015

BURDETT, Neil Robert

Resigned
765 Finchley Road, LondonNW11 8DS
Secretary
Appointed 11 Dec 2000
Resigned 11 Dec 2008

EDE, Joanne

Resigned
1500 Eureka Park, AshfordTN25 4BF
Secretary
Appointed 28 Oct 2015
Resigned 30 Sept 2021

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed N/A
Resigned 11 Dec 2000

BARK, Nigel John

Resigned
Eureka Park, AshfordTN25 4BF
Born December 1961
Director
Appointed 20 May 2016
Resigned 19 Apr 2024

BARROW, David Miles

Resigned
Churston House, New RomneyTN28 8RD
Born March 1956
Director
Appointed N/A
Resigned 03 Apr 2000

BENNETT, Roisin

Resigned
WatfordWD24 4LG
Born December 1961
Director
Appointed 03 Feb 2010
Resigned 21 Jun 2011

BRACEY, Nicholas Aidan

Resigned
4 Tudor Avenue, Romney MarshTN29 0LT
Born May 1963
Director
Appointed 25 Jan 1999
Resigned 16 Aug 2002

BROAD, Donald Andrew Robertson

Resigned
Floor, LondonSW1E 5JL
Born May 1951
Director
Appointed 26 Oct 1998
Resigned 10 Mar 2003

CURRY, Thomas

Resigned
Mill Meadow, HytheCT21 5UG
Born August 1944
Director
Appointed N/A
Resigned 26 Oct 1998

DRIESEN, Robert Victor

Resigned
23 Spencer Court, FolkestoneCT20 3TJ
Born September 1947
Director
Appointed N/A
Resigned 31 Oct 1993

DUNSMORE, Alan David

Resigned
The Studio House 113 Bridge Street, AshfordTN25 5ED
Born September 1969
Director
Appointed 01 Mar 1998
Resigned 08 Mar 2004

EATON, Christopher James

Resigned
765 Finchley Road, LondonNW11 8DS
Born March 1959
Director
Appointed 25 Jan 1999
Resigned 18 Nov 2009

EATWELL, Alec James, Dr

Resigned
99 Blackborough Road, ReigateRH2 7BY
Born April 1937
Director
Appointed 01 Jul 1997
Resigned 26 Oct 1998

EGGLESTON, Steven Andrew

Resigned
Eureka Park, AshfordTN25 4BF
Born October 1971
Director
Appointed 03 Feb 2010
Resigned 20 May 2016

FORWARD, John Charles

Resigned
South Wynchcombe Manor, CrundaleCT4 3EW
Born August 1936
Director
Appointed 16 May 1994
Resigned 31 Oct 1998

GOODING, Anthony John

Resigned
Seahanger, HytheCT21 5XH
Born December 1943
Director
Appointed N/A
Resigned 31 Oct 2001

GREEN, Nigel Dornford

Resigned
Meadows, AshfordTN25 6SA
Born October 1947
Director
Appointed N/A
Resigned 31 Jan 2002

HARDCASTLE, Graham Stuart

Resigned
Finchley Road, LondonNW11 8DS
Born December 1964
Director
Appointed 27 Jul 2006
Resigned 27 Jul 2007

HARDY, Suzanne Ruth

Resigned
Eureka Park, AshfordTN25 4BF
Born March 1981
Director
Appointed 01 Aug 2012
Resigned 05 Oct 2017

HARPER, Ian John

Resigned
Eureka Park, AshfordTN25 4BF
Born September 1960
Director
Appointed 05 Dec 2012
Resigned 31 Aug 2018

JAMIESON, Martin Clive

Resigned
Eureka Park, AshfordTN25 4BF
Born January 1957
Director
Appointed 22 Feb 1996
Resigned 23 Jul 2010

JAYNE, Kimberley Anne

Resigned
Eureka Park, AshfordTN25 4BF
Born April 1964
Director
Appointed 14 Mar 2017
Resigned 03 Apr 2018

JONES, Louis Philip

Resigned
Eureka Park, AshfordTN25 4BF
Born May 1964
Director
Appointed 20 May 2016
Resigned 30 Jun 2025

KENNEDY, George Macdonald

Resigned
Deepwell House, CanterburyCT4 8DB
Born August 1940
Director
Appointed N/A
Resigned 04 Aug 2000

KINET, Lawrence

Resigned
25 Abercorn Place, LondonNW8 9DX
Born May 1947
Director
Appointed 04 Aug 2000
Resigned 06 Jul 2005

KOCKOTT, John Douglas

Resigned
Oaktree Barn Brookley Farm, BrockenhurstSO42 7RX
Born January 1949
Director
Appointed 06 Aug 1995
Resigned 03 Apr 2000

LINDH, Einar

Resigned
Berwick House Stone Street, HytheCT21 4JW
Born January 1945
Director
Appointed N/A
Resigned 22 Feb 1996

MADDEN, Brian

Resigned
Enbrook Manor House Risborough Lane, FolkestoneCT20 3JS
Born December 1952
Director
Appointed N/A
Resigned 31 Jan 1998

MCGRATH, Gregory Paul Peter

Resigned
Eureka Park, AshfordTN25 4BF
Born August 1975
Director
Appointed 03 Apr 2018
Resigned 01 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Calle Amanecer, San ClementeCA 92673

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Eureka Park, AshfordTN25 4BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2025
361-366 Buckingham Avenue, SloughSL1 4LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

286

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
30 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
3 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
288cChange of Particulars
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288cChange of Particulars
Legacy
10 February 2005
363aAnnual Return
Legacy
24 August 2004
288cChange of Particulars
Legacy
18 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Statement Of Affairs
26 March 2004
SASA
Legacy
26 March 2004
88(2)R88(2)R
Statement Of Affairs
26 March 2004
SASA
Legacy
26 March 2004
88(2)R88(2)R
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
14 January 2003
363aAnnual Return
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363aAnnual Return
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Miscellaneous
18 August 2001
MISCMISC
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363aAnnual Return
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288cChange of Particulars
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363aAnnual Return
Legacy
23 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
29 December 1998
363aAnnual Return
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288cChange of Particulars
Legacy
4 November 1998
288bResignation of Director or Secretary
Memorandum Articles
29 September 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
16 September 1998
AUDAUD
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
363aAnnual Return
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
19 June 1997
AUDAUD
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Legacy
30 October 1996
288cChange of Particulars
Legacy
27 August 1996
288288
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1996
288288
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
3 January 1996
363x363x
Legacy
18 September 1995
288288
Legacy
30 August 1995
288288
Legacy
26 April 1995
288288
Resolution
17 February 1995
RESOLUTIONSResolutions
Legacy
15 January 1995
363x363x
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Legacy
3 June 1994
288288
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
12 March 1994
288288
Legacy
27 February 1994
288288
Legacy
14 January 1994
363x363x
Legacy
4 January 1994
288288
Legacy
22 December 1993
288288
Legacy
25 November 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
10 January 1993
363x363x
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
16 December 1991
363x363x
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
26 March 1991
288288
Legacy
22 January 1991
363363
Resolution
18 December 1990
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
19 April 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
26 January 1990
363363
Legacy
12 January 1990
288288
Legacy
28 July 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
19 May 1989
288288
Legacy
18 February 1989
363363
Legacy
9 December 1988
288288
Legacy
7 October 1988
288288
Legacy
21 September 1988
288288
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Accounts With Made Up Date
7 December 1983
AAAnnual Accounts
Legacy
17 March 1982
363363
Legacy
14 August 1981
287Change of Registered Office
Certificate Change Of Name Company
1 August 1967
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1946
287Change of Registered Office
Legacy
30 August 1940
287Change of Registered Office
Legacy
30 August 1940
287Change of Registered Office
Incorporation Company
16 August 1940
NEWINCIncorporation
Miscellaneous
16 August 1940
MISCMISC