Background WavePink WaveYellow Wave

GLAXO WELLCOME UK LIMITED (00480080)

GLAXO WELLCOME UK LIMITED (00480080) is an active UK company. incorporated on 25 March 1950. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GLAXO WELLCOME UK LIMITED has been registered for 76 years. Current directors include BARCELO IGLESIAS, Cristina, FENT, Anna Mary Harcourt, GURUNLU RUSS, Demet and 3 others.

Company Number
00480080
Status
active
Type
ltd
Incorporated
25 March 1950
Age
76 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BARCELO IGLESIAS, Cristina, FENT, Anna Mary Harcourt, GURUNLU RUSS, Demet, RIVERS, Graham Paul, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAXO WELLCOME UK LIMITED

GLAXO WELLCOME UK LIMITED is an active company incorporated on 25 March 1950 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GLAXO WELLCOME UK LIMITED was registered 76 years ago.(SIC: 46460)

Status

active

Active since 76 years ago

Company No

00480080

LTD Company

Age

76 Years

Incorporated 25 March 1950

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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GLAXO PHARMACEUTICALS UK LIMITED
From: 1 December 1989To: 27 November 1995
GLAXO EXPORT LIMITED
From: 25 March 1983To: 1 December 1989
LAMINATED PLASTIC PRODUCTS LIMITED
From: 25 March 1950To: 25 March 1983
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 12 September 2013To: 6 June 2023
Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN
From: 25 March 1950To: 12 September 2013
Timeline

30 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Mar 50
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 15 Feb 1999

BARCELO IGLESIAS, Cristina

Active
New Oxford Street, LondonWC1A 1DG
Born October 1977
Director
Appointed 23 Sept 2024

FENT, Anna Mary Harcourt

Active
New Oxford Street, LondonWC1A 1DG
Born November 1978
Director
Appointed 10 Jul 2025

GURUNLU RUSS, Demet

Active
New Oxford Street, LondonWC1A 1DG
Born October 1971
Director
Appointed 25 Jun 2024

RIVERS, Graham Paul

Active
New Oxford Street, LondonWC1A 1DG
Born May 1971
Director
Appointed 18 Jul 2023

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 31 Jan 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 31 Jan 2001

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 08 Apr 1998
Resigned 15 Feb 1999

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Secretary
Appointed 14 Aug 1997
Resigned 08 Apr 1998

CHRISTIAN, Christopher Lindsay

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Secretary
Appointed N/A
Resigned 14 Aug 1997

ANDERSON, Jill Dawn

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1964
Director
Appointed 01 Mar 2023
Resigned 25 Jun 2024

ANDO, Goran Albert Torstensson, Doctor

Resigned
11 Latchmoor Avenue, Gerrards CrossSL9 8LJ
Born March 1949
Director
Appointed N/A
Resigned 15 Feb 1995

ANDRIES, Jerome Charles Maurice

Resigned
Great West Road, BrentfordTW8 9GS
Born May 1969
Director
Appointed 23 Nov 2020
Resigned 01 Mar 2023

BAILEY, Michael John

Resigned
Dolphins, WeybridgeKT13 0UD
Born November 1942
Director
Appointed N/A
Resigned 30 Apr 2001

BAKER, Darrell John

Resigned
Whitsun Little Frieth, Henley-On-ThamesRG9 6NR
Born February 1953
Director
Appointed 17 Nov 1994
Resigned 23 Oct 1995

BAXTER, Jeffrey Royston

Resigned
21 Manor Road, AshfordTW15 2SL
Born July 1961
Director
Appointed 17 Jan 1997
Resigned 06 Dec 1998

BORGER, James

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1963
Director
Appointed 25 Feb 2019
Resigned 02 Mar 2020

BURNS, Alan George

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1975
Director
Appointed 03 Dec 2012
Resigned 03 Apr 2019

CALDWELL, Joseph, Dr

Resigned
Wyburn, Gerrards CrossSL9 8NX
Born January 1949
Director
Appointed 17 Oct 1996
Resigned 19 Aug 1998

CALDWELL, Joseph Rodney, Doctor

Resigned
Woodbank, ChesterCH3 5QB
Born January 1949
Director
Appointed 01 Oct 1993
Resigned 06 Jul 1995

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 16 Aug 2010
Resigned 14 Dec 2012

DUBIANSKIJ, Oleg

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1972
Director
Appointed 31 Jan 2017
Resigned 13 Feb 2019

FARRANT, David John Richard

Resigned
Abbots Mead Marsham Lane, Gerrards CrossSL9 8AG
Born March 1928
Director
Appointed N/A
Resigned 31 Dec 1993

GLYNN-WILLIAMS, William Ifan

Resigned
Fleet View, CookhamSL6 9QD
Born October 1933
Director
Appointed N/A
Resigned 31 Oct 1993

GRIST, Ashley Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 09 Sept 2009
Resigned 20 Oct 2010

HENNAH, Adrian

Resigned
67 Copthorne Road, RickmansworthWD3 4AH
Born November 1957
Director
Appointed N/A
Resigned 17 Jul 1995

HURT, Douglas Malcolm

Resigned
34 Berkeley Square, LondonW1J 5AA
Born June 1956
Director
Appointed 01 Jan 1999
Resigned 31 Jan 2001

JACKSON, David Arthur, Dr

Resigned
Greengates, MaidenheadSL6 2QA
Born January 1940
Director
Appointed 17 Nov 1994
Resigned 31 Aug 2000

JONES, Robert Henry

Resigned
15 Queens Gardens, LondonW5 1SE
Born September 1942
Director
Appointed 25 Feb 1993
Resigned 12 May 1993

KEARNEY, John Patrick

Resigned
Wilmcote Green End Road, High WycombeHP14 4BZ
Born March 1958
Director
Appointed 17 Nov 1994
Resigned 19 Jul 1999

LANCE, Sean Patrick

Resigned
25a Warrington Crescent, LondonW9 1ED
Born August 1947
Director
Appointed N/A
Resigned 07 Sept 1994

LAPIONTE, Jacques Regean

Resigned
Morning Dove, Gerrards CrossSL9 8BL
Born November 1946
Director
Appointed 01 Apr 1994
Resigned 31 Jan 1997

LECOUILLIARD, Joanna Susan

Resigned
Willow Tree Cottage, BracknellRG42 5QH
Born November 1963
Director
Appointed 21 Sept 1998
Resigned 31 Jan 2001

LYNCH, Ciara Martha

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 23 Nov 2020

MARIO, Ernest

Resigned
Flat 24 Eaton Mansions, LondonSW1W 8HE
Born June 1938
Director
Appointed N/A
Resigned 12 May 1993

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2NY

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

263

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Memorandum Articles
6 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Resolution
6 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2022
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
2 June 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Corporate Director Company With Change Date
28 August 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Move Registers To Sail Company
23 September 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Director Company With Change Date
7 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 September 2010
CH02Change of Corporate Director Details
Move Registers To Registered Office Company
6 September 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
26 April 2006
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
353353
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288cChange of Particulars
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288cChange of Particulars
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288cChange of Particulars
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
17 September 1997
363aAnnual Return
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
28 February 1997
288cChange of Particulars
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
363aAnnual Return
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
20 December 1995
288288
Certificate Change Of Name Company
27 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
7 September 1995
363x363x
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
20 June 1995
225(1)225(1)
Legacy
21 February 1995
288288
Legacy
19 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
20 September 1994
288288
Legacy
15 September 1994
288288
Legacy
9 September 1994
363x363x
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
15 April 1994
288288
Legacy
27 January 1994
288288
Legacy
15 January 1994
288288
Legacy
13 November 1993
288288
Legacy
14 October 1993
288288
Legacy
13 October 1993
288288
Legacy
17 September 1993
363x363x
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
3 March 1993
288288
Legacy
4 February 1993
288288
Legacy
12 November 1992
288288
Legacy
1 October 1992
363x363x
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
12 September 1991
363aAnnual Return
Legacy
11 September 1991
287Change of Registered Office
Legacy
18 June 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
15 November 1990
288288
Legacy
14 June 1990
288288
Legacy
4 June 1990
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Certificate Change Of Name Company
30 November 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
10 November 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
14 November 1988
288288
Legacy
25 May 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
17 November 1987
288288
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Legacy
17 July 1986
288288
Accounts With Made Up Date
30 December 1985
AAAnnual Accounts
Accounts With Made Up Date
27 December 1984
AAAnnual Accounts
Accounts With Made Up Date
6 February 1984
AAAnnual Accounts
Accounts With Made Up Date
10 January 1983
AAAnnual Accounts
Accounts With Made Up Date
25 March 1982
AAAnnual Accounts
Accounts With Made Up Date
7 January 1981
AAAnnual Accounts
Accounts With Made Up Date
15 February 1980
AAAnnual Accounts
Accounts With Made Up Date
28 December 1978
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1958
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1950
NEWINCIncorporation
Miscellaneous
25 March 1950
MISCMISC