Background WavePink WaveYellow Wave

INFORMA EVENTS UK HOLDINGS LIMITED (00537204)

INFORMA EVENTS UK HOLDINGS LIMITED (00537204) is an active UK company. incorporated on 21 August 1954. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. INFORMA EVENTS UK HOLDINGS LIMITED has been registered for 71 years. Current directors include BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael.

Company Number
00537204
Status
active
Type
ltd
Incorporated
21 August 1954
Age
71 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA EVENTS UK HOLDINGS LIMITED

INFORMA EVENTS UK HOLDINGS LIMITED is an active company incorporated on 21 August 1954 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. INFORMA EVENTS UK HOLDINGS LIMITED was registered 71 years ago.(SIC: 64209, 70100)

Status

active

Active since 71 years ago

Company No

00537204

LTD Company

Age

71 Years

Incorporated 21 August 1954

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 12 June 2025 (9 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ASCENTIAL UK HOLDINGS LIMITED
From: 5 June 2017To: 23 October 2025
EMAP LIMITED
From: 19 May 2008To: 5 June 2017
EMAP COMMUNICATIONS LIMITED
From: 27 June 2000To: 19 May 2008
EMAP BUSINESS COMMUNICATIONS LIMITED
From: 26 April 1994To: 27 June 2000
EMAP BUSINESS PUBLISHING LIMITED
From: 15 September 1988To: 26 April 1994
REFRIGERATION PRESS LIMITED
From: 21 August 1954To: 15 September 1988
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

2nd Floor, 81-87 High Holborn London WC1V 6DF England
From: 25 March 2024To: 22 October 2025
33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 25 March 2024
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 16 June 2022
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 1 November 2012To: 14 December 2015
, Greater London House Hampstead Road, London, NW1 7EJ, United Kingdom
From: 21 August 1954To: 1 November 2012
Timeline

42 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Aug 54
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Cleared
Jun 17
Loan Cleared
Jan 20
Funding Round
Jun 23
Capital Update
Jun 23
Capital Update
Jun 23
Capital Reduction
Jun 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 01 Feb 2025

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Feb 2025

O'HAGAN, Owen Richard

Active
Howick Place, LondonSW1P 1WG
Born March 1977
Director
Appointed 01 Feb 2025

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 01 Feb 2025

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 30 Mar 2007
Resigned 28 Sept 2007

FOLLAND, Nicholas James

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Secretary
Appointed 01 Jan 2002
Resigned 30 Mar 2007

FREEMAN, Susanna

Resigned
1 Wilder Walk, LondonW1B 5AP
Secretary
Appointed 24 Oct 2012
Resigned 30 Jan 2014

HAY, Helen Frances

Resigned
OdellMK43 7BB
Secretary
Appointed 07 Sept 2009
Resigned 04 Mar 2010

HOWDEN, Naomi

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 20 Oct 2021
Resigned 01 Feb 2025

LOOI, Shanny

Resigned
The Prow, LondonW1B 5AP
Secretary
Appointed 19 May 2008
Resigned 17 Aug 2021

MEADS, Louise

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 06 Feb 2017
Resigned 30 Apr 2024

NAREBOR, Torugbene Eniyekeye

Resigned
10 Portland Road, GillinghamME7 2NP
Secretary
Appointed 28 Sept 2007
Resigned 06 Jun 2008

WALMSLEY, Derek Kerr

Resigned
High Street, BedfordMK43 7NJ
Secretary
Appointed N/A
Resigned 31 Dec 2001

ARCULUS, Thomas David Guy

Resigned
Flat 193 County Hall North Block, LondonSE1 7GH
Born June 1946
Director
Appointed N/A
Resigned 03 Mar 1997

BAKER, Richard

Resigned
Villa 35, Dubai
Born December 1967
Director
Appointed 02 Jun 2008
Resigned 15 Jan 2010

BORO, Lara Salame

Resigned
Hampstead Road, LondonNW1 7EJ
Born August 1967
Director
Appointed 09 Aug 2010
Resigned 03 Jan 2012

BRADFORD, Neil Richard John

Resigned
Aubrey Walk, LondonW8 7JG
Born September 1972
Director
Appointed 02 Jun 2008
Resigned 01 May 2009

BROOKS, Timothy Stephen

Resigned
75 Ronalds Road, LondonN5 1XB
Born September 1957
Director
Appointed 04 Jul 2000
Resigned 31 Aug 2000

BROOKS, Timothy Stephen

Resigned
75 Ronalds Road, LondonN5 1XB
Born September 1957
Director
Appointed 15 Feb 1996
Resigned 04 Jul 2000

BROWN, Philip

Resigned
Greydene, CaterhamCR3 7DD
Born December 1965
Director
Appointed 11 May 2000
Resigned 31 Jul 2006

CARTER, Derek Raymond Anthony

Resigned
Pinewych, SevenoaksTN15 7LR
Born June 1949
Director
Appointed N/A
Resigned 31 Mar 2008

CHRISTIE-MILLER, Natasha Isobel

Resigned
Hampstead Road, LondonNW1 7EJ
Born October 1971
Director
Appointed 09 Aug 2010
Resigned 04 Jan 2012

DERBY, Crispin John Alexander

Resigned
16 School Road, HaslemereGU27 3RN
Born January 1948
Director
Appointed 24 May 2000
Resigned 29 Jan 2002

EBEL, Horst

Resigned
Asternweg 12, WallufD65396
Born January 1940
Director
Appointed 16 Jan 1995
Resigned 31 Jan 1996

ELLIOT, Richard Emmerson

Resigned
Orchard House, BournePE10 9YN
Born February 1966
Director
Appointed 10 Jan 2007
Resigned 08 May 2008

FINDLAY, Ian Johnston

Resigned
6 Cheyham Way, CheamSM2 7HX
Born July 1954
Director
Appointed 01 Mar 1997
Resigned 30 Apr 2008

GESTETNER, Emily Henrietta

Resigned
Hampstead Road, LondonNW1 7EJ
Born April 1967
Director
Appointed 08 Jan 2010
Resigned 29 Jun 2012

GILBERTSON, David Stuart

Resigned
Hampstead Road, LondonNW1 7EJ
Born September 1956
Director
Appointed 31 Mar 2008
Resigned 23 May 2011

GMEINER, Otto Franz

Resigned
14 Ravenswood Court, Kingston Upon ThamesKT2 7JL
Born March 1956
Director
Appointed 01 May 1996
Resigned 13 Feb 1998

GOUGH, Malcolm Howard

Resigned
Hampstead Road, LondonNW1 7EJ
Born July 1953
Director
Appointed 31 Jul 2002
Resigned 04 Jan 2012

GRADDEN, Amanda Jane

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born March 1968
Director
Appointed 02 Jan 2013
Resigned 28 Feb 2025

GRAY, Tracey Marie

Resigned
Hampstead Road, LondonNW1 7EJ
Born March 1964
Director
Appointed 02 Jun 2008
Resigned 03 Jan 2012

GRIFFIN, Ian Richard

Resigned
5 Varsity Row, LondonSW14 7SA
Born June 1963
Director
Appointed 14 Nov 1994
Resigned 13 Jul 2000

GRIFFITHS, Ian Ward

Resigned
The Gate House 1 Rhymers Gate, HuntingdonPE28 2JR
Born September 1966
Director
Appointed 09 Jan 2006
Resigned 09 Apr 2008

GRIGSON, David John

Resigned
Bainton Farmhouse, StamfordPE9 3AF
Born November 1954
Director
Appointed 14 Apr 1994
Resigned 31 Mar 2000

Persons with significant control

1

Howick Place, LondonSW1P 1WG

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

348

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2023
SH01Allotment of Shares
Resolution
8 July 2023
RESOLUTIONSResolutions
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
30 June 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Resolution
28 June 2023
RESOLUTIONSResolutions
Legacy
28 June 2023
CAP-SSCAP-SS
Legacy
28 June 2023
SH20SH20
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 June 2023
SH19Statement of Capital
Legacy
26 June 2023
SH20SH20
Legacy
26 June 2023
CAP-SSCAP-SS
Resolution
26 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
6 June 2017
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 June 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
6 March 2015
MR05Certification of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Legacy
17 July 2012
MG04MG04
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Legacy
7 March 2012
MG01MG01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Legacy
28 November 2011
MG04MG04
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Auditors Resignation Company
4 November 2010
AUDAUD
Resolution
4 November 2010
RESOLUTIONSResolutions
Miscellaneous
3 November 2010
MISCMISC
Resolution
20 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
17 February 2009
403b403b
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)a155(6)a
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288cChange of Particulars
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
8 May 2006
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363aAnnual Return
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
28 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
28 February 2003
287Change of Registered Office
Legacy
2 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363aAnnual Return
Legacy
26 September 2002
288cChange of Particulars
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288cChange of Particulars
Legacy
6 July 2000
288cChange of Particulars
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363aAnnual Return
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288cChange of Particulars
Legacy
22 May 1999
363aAnnual Return
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363aAnnual Return
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
363aAnnual Return
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288cChange of Particulars
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
27 August 1996
363aAnnual Return
Legacy
4 June 1996
288288
Legacy
2 June 1996
288288
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
288288
Legacy
2 March 1996
288288
Auditors Resignation Company
29 February 1996
AUDAUD
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
24 October 1995
288288
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
363x363x
Legacy
10 May 1995
288288
Legacy
19 April 1995
288288
Legacy
16 March 1995
288288
Legacy
5 February 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
16 August 1994
363x363x
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1994
288288
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
31 October 1993
88(2)R88(2)R
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
31 October 1993
123Notice of Increase in Nominal Capital
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
363x363x
Legacy
23 August 1993
288288
Resolution
1 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
14 January 1993
88(2)R88(2)R
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
15 September 1992
288288
Legacy
8 September 1992
363x363x
Legacy
3 June 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
2 October 1991
288288
Legacy
19 September 1991
363x363x
Legacy
17 September 1991
288288
Accounts With Accounts Type Dormant
28 January 1991
AAAnnual Accounts
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
27 September 1990
363363
Resolution
27 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
23 January 1989
287Change of Registered Office
Legacy
6 January 1989
288288
Legacy
24 November 1988
363363
Certificate Change Of Name Company
14 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1988
287Change of Registered Office
Legacy
30 June 1988
288288
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
6 June 1988
288288
Legacy
5 May 1988
288288
Legacy
18 March 1988
363363
Legacy
3 August 1987
288288
Legacy
11 May 1987
288288
Legacy
20 March 1987
363363
Legacy
13 March 1987
225(2)225(2)
Accounts With Accounts Type Dormant
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
288288
Legacy
22 November 1954
287Change of Registered Office
Incorporation Company
21 August 1954
NEWINCIncorporation
Miscellaneous
21 August 1954
MISCMISC