Background WavePink WaveYellow Wave

SOTHEBY'S FINANCIAL SERVICES LIMITED (00597920)

SOTHEBY'S FINANCIAL SERVICES LIMITED (00597920) is an active UK company. incorporated on 27 January 1958. with registered office in 34-35 New Bond St. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOTHEBY'S FINANCIAL SERVICES LIMITED has been registered for 68 years. Current directors include PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh.

Company Number
00597920
Status
active
Type
ltd
Incorporated
27 January 1958
Age
68 years
Address
34-35 New Bond St, W1A 2AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOTHEBY'S FINANCIAL SERVICES LIMITED

SOTHEBY'S FINANCIAL SERVICES LIMITED is an active company incorporated on 27 January 1958 with the registered office located in 34-35 New Bond St. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOTHEBY'S FINANCIAL SERVICES LIMITED was registered 68 years ago.(SIC: 96090)

Status

active

Active since 68 years ago

Company No

00597920

LTD Company

Age

68 Years

Incorporated 27 January 1958

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

CLARK NELSON LIMITED
From: 31 December 1976To: 7 February 1990
CLARK NELSON HART LIMITED
From: 27 January 1958To: 31 December 1976
Contact
Address

34-35 New Bond St London , W1A 2AA,

Timeline

51 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
May 16
Director Left
Mar 17
Director Joined
Sept 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Director Left
Jul 22
Loan Secured
Oct 22
Loan Cleared
Jul 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PETROVA, Krasimira Krasimirova

Active
34-35 New Bond StW1A 2AA
Born October 1993
Director
Appointed 17 Feb 2025

WOLSTENCROFT, James Michael Alfred Hugh

Active
34-35 New Bond StW1A 2AA
Born October 1987
Director
Appointed 18 Nov 2025

CHRISTOPHERSON, Thomas Gerald

Resigned
34-35 New Bond StW1A 2AA
Secretary
Appointed 01 Jan 2000
Resigned 13 Aug 2013

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Secretary
Appointed 27 Apr 1993
Resigned 01 Jan 2000

GUELFI, Natalie

Resigned
34-35 New Bond StW1A 2AA
Secretary
Appointed 04 Jul 2018
Resigned 26 Sept 2019

LESLIE, Damian

Resigned
34-35 New Bond StW1A 2AA
Secretary
Appointed 26 Sept 2019
Resigned 12 Dec 2019

MYLWARD, Caroline

Resigned
34-35 New Bond StW1A 2AA
Secretary
Appointed 12 Dec 2019
Resigned 18 Oct 2023

SCOTT, Antonia

Resigned
34-35 New Bond StW1A 2AA
Secretary
Appointed 13 Aug 2013
Resigned 04 Jul 2018

TIDY, Thomas Peter

Resigned
35 Wyatt Drive, LondonSW13 8AL
Secretary
Appointed N/A
Resigned 27 Apr 1993

AUCHINCLOSS STRACHAN, Margaret

Resigned
30 Bloomfield Terrace, LondonSW1W 8PQ
Born February 1946
Director
Appointed N/A
Resigned 11 Aug 1993

BAILEY, George Henry Selborne

Resigned
34-35 New Bond StW1A 2AA
Born August 1953
Director
Appointed 17 Jan 1994
Resigned 05 Mar 2013

BERREBI, Jean-Luc

Resigned
34-35 New Bond StW1A 2AA
Born July 1972
Director
Appointed 12 Dec 2019
Resigned 14 Jul 2021

CERVINO, Paul Michael

Resigned
35a Kinnerton Street, LondonSW1 8ED
Born July 1954
Director
Appointed 11 Aug 1993
Resigned 31 Jul 1995

CORNELL, Mark Ralph Delano

Resigned
34-35 New Bond StW1A 2AA
Born May 1966
Director
Appointed 13 Aug 2013
Resigned 09 Mar 2015

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Born November 1954
Director
Appointed 07 Aug 1995
Resigned 14 Sept 2000

DANIEL, Lisa Maria

Resigned
35a Kinnerton Street, LondonSW1
Born December 1961
Director
Appointed 19 Feb 1993
Resigned 28 Jan 1994

FAHEY, Sebastian

Resigned
34-35 New Bond StW1A 2AA
Born May 1981
Director
Appointed 12 Dec 2019
Resigned 31 Dec 2024

FAHEY, Sebastian

Resigned
34-35 New Bond StW1A 2AA
Born May 1981
Director
Appointed 11 Mar 2010
Resigned 10 Jun 2015

FAXON, Roger Conant

Resigned
11 Portland Road, LondonW11 4LH
Born June 1948
Director
Appointed 19 Feb 1993
Resigned 31 Dec 1993

FISCHER, Shelley

Resigned
644 Amsterdam Avenue, New York10025
Born March 1955
Director
Appointed 01 Oct 1997
Resigned 28 Dec 2008

FRANKS, Jayne Louise

Resigned
34-35 New Bond StW1A 2AA
Born February 1973
Director
Appointed 12 Dec 2019
Resigned 03 Jun 2024

JONES, Ann Marie Bernadette

Resigned
29 York House, LondonSW3 4TH
Born March 1958
Director
Appointed 14 Sept 2000
Resigned 01 Sept 2009

LASTER, Jennifer Marie

Resigned
34-35 New Bond StW1A 2AA
Born September 1983
Director
Appointed 03 Jun 2024
Resigned 14 Nov 2025

LESLIE, Damian

Resigned
34-35 New Bond StW1A 2AA
Born June 1973
Director
Appointed 10 Jun 2015
Resigned 16 Jan 2024

LINELL, John Marcus

Resigned
88 Frognal, LondonNW3 6XB
Born May 1940
Director
Appointed N/A
Resigned 19 Feb 1993

LISSNER, Madeline

Resigned
34-35 New Bond StW1A 2AA
Born April 1987
Director
Appointed 04 Jun 2019
Resigned 22 Jul 2022

LORD, Clive Graham

Resigned
34-35 New Bond StW1A 2AA
Born September 1960
Director
Appointed 19 Nov 2010
Resigned 12 Dec 2019

MADEIRA, Dorella

Resigned
34-35 New Bond StW1A 2AA
Born January 1974
Director
Appointed 27 Sept 2017
Resigned 27 Sept 2019

PRASENS, Jan

Resigned
34-35 New Bond StW1A 2AA
Born June 1974
Director
Appointed 12 Apr 2010
Resigned 05 Dec 2019

SHERIDAN, William Scott

Resigned
Kings Highway, Tappan10983
Born January 1954
Director
Appointed 03 Mar 2000
Resigned 20 Sept 2013

TAYLOR, Simon Arthur

Resigned
South Lodge, StockbridgeSO20 6DP
Born February 1957
Director
Appointed 14 Sept 2000
Resigned 30 Sept 2002

TEN HOLDER, Maarten

Resigned
34-35 New Bond StW1A 2AA
Born May 1970
Director
Appointed 04 Sept 2015
Resigned 17 Mar 2017

TIDY, Thomas Peter

Resigned
35 Wyatt Drive, LondonSW13 8AL
Born August 1948
Director
Appointed N/A
Resigned 19 Feb 1993

VAN MARIS VAN DIJK, Patrick Josephus

Resigned
34-35 New Bond StW1A 2AA
Born May 1961
Director
Appointed 02 Apr 2009
Resigned 26 Jul 2012

WILLIAMS, Natalie Wolcott

Resigned
45 Star Street, LondonW2 1QA
Director
Appointed 17 Jan 1994
Resigned 01 Oct 1997

Persons with significant control

1

Sotheby's

Active
New Bond Street, LondonW1A 2AA

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

227

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 December 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Statement Of Companys Objects
30 July 2021
CC04CC04
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Memorandum Articles
28 June 2018
MAMA
Resolution
28 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
7 January 2013
MG01MG01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
353353
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Legacy
2 April 2002
288cChange of Particulars
Legacy
25 February 2002
363aAnnual Return
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Legacy
6 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
28 January 1996
363x363x
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
7 September 1995
288288
Legacy
25 August 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Legacy
5 February 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
27 April 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
244244
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Memorandum Articles
7 February 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
18 December 1989
363363
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Made Up Date
15 September 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
30 October 1986
AAAnnual Accounts
Legacy
28 June 1986
288288
Accounts With Made Up Date
12 December 1985
AAAnnual Accounts
Accounts With Made Up Date
24 May 1984
AAAnnual Accounts
Incorporation Company
27 January 1958
NEWINCIncorporation