Background WavePink WaveYellow Wave

SANOFI-SYNTHELABO UK LIMITED (00692858)

SANOFI-SYNTHELABO UK LIMITED (00692858) is an active UK company. incorporated on 16 May 1961. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANOFI-SYNTHELABO UK LIMITED has been registered for 64 years. Current directors include MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa.

Company Number
00692858
Status
active
Type
ltd
Incorporated
16 May 1961
Age
64 years
Address
410 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANOFI-SYNTHELABO UK LIMITED

SANOFI-SYNTHELABO UK LIMITED is an active company incorporated on 16 May 1961 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANOFI-SYNTHELABO UK LIMITED was registered 64 years ago.(SIC: 64209)

Status

active

Active since 64 years ago

Company No

00692858

LTD Company

Age

64 Years

Incorporated 16 May 1961

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 12 December 2025 (4 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 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SANOFI UK LIMITED
From: 25 July 1994To: 29 September 1999
ELF SANOFI UK LIMITED
From: 19 March 1992To: 25 July 1994
SANOFI U.K. LIMITED
From: 31 December 1981To: 19 March 1992
PHARMACY PRODUCTS (U.K.) LIMITED
From: 16 May 1961To: 31 December 1981
Contact
Address

410 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

One Onslow Street Guildford Surrey GU1 4YS
From: 16 May 1961To: 15 July 2019
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Capital Update
Oct 12
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOHAMED, Walaa Mostafa Abbas Awad

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1977
Director
Appointed 01 Feb 2026

MOUSSA, Ahmed Mohamed Moustafa

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1984
Director
Appointed 01 Feb 2026

HUNTER, Paul Barry

Resigned
49 Tamworth Drive, FleetGU51 2UP
Secretary
Appointed N/A
Resigned 28 Jun 1994

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 13 Feb 2008
Resigned 07 Jun 2010

ROBERTS, Helen

Resigned
One Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 02 Jan 2001
Resigned 30 Jan 2008

THUILLIEZ, Gordon Dennis

Resigned
46 Kings Drive, SurbitonKT5 8NQ
Secretary
Appointed 30 Jun 1996
Resigned 02 Jan 2001

WARNOCK-SMITH, Anthony

Resigned
167 Malden Road, New MaldenKT3 6AA
Secretary
Appointed 28 Jun 1994
Resigned 30 Jun 1996

ARTIGUES, Paul Jean Claude

Resigned
45 Rue Des Jardes, Meudon 92190FOREIGN
Born April 1931
Director
Appointed N/A
Resigned 24 Jun 1996

BAIRD, Jessamy Rachel

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1970
Director
Appointed 19 Aug 2021
Resigned 01 Mar 2024

BENOIT, Didier Jean Marie

Resigned
63 Rue Du 19 Janvier, 92000 Garches
Born June 1950
Director
Appointed 02 Jan 2001
Resigned 31 Jul 2001

BRINER, Kurt Walter

Resigned
146b Route Du Grand Lancy, Onex 1213FOREIGN
Born July 1944
Director
Appointed N/A
Resigned 14 Jan 1997

BRISSON, Gilles Denis

Resigned
Appartmemt No 4 Alsace House, AltonGU34 5HR
Born January 1952
Director
Appointed 08 Nov 2004
Resigned 01 Jun 2006

BROOKSBY, Nigel Stanley

Resigned
One Onslow Street, GuildfordGU1 4YS
Born August 1950
Director
Appointed 30 Jun 1996
Resigned 07 Jun 2010

DARROMAN, Jean-Baptiste

Resigned
26 Rue Parmentier, Neuilly 92200FOREIGN
Born July 1943
Director
Appointed N/A
Resigned 02 Jan 2001

DE BRUNETON, Marc Antoine De Salve

Resigned
3 Ruelle A Riou, Antony 92160FOREIGN
Born July 1933
Director
Appointed N/A
Resigned 31 Jul 1997

DE FORCEVILLE, Guillaume Adrien

Resigned
Appartment No 3 Alsace House, AltonGU34 5HR
Born March 1966
Director
Appointed 08 Nov 2004
Resigned 16 Nov 2007

DEMEURE, Jean Michel Jules

Resigned
80 Avenue Kleber, ParisFOREIGN
Born November 1961
Director
Appointed 31 Jul 2001
Resigned 08 Nov 2004

DUHALDE, Francois-Xavier

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

FRY, Hugo Rupert Alexander

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1970
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2021

GARNIER, Bruno

Resigned
9 Rue De L'Asile, FranceFOREIGN
Born December 1952
Director
Appointed 14 Jan 1997
Resigned 02 Jan 2001

GOURLET, Christophe

Resigned
One Onslow Street, GuildfordGU1 4YS
Born September 1966
Director
Appointed 02 Jan 2001
Resigned 01 Apr 2003

GRILLET, Philippe, Monsieur

Resigned
Appt No.5, Alsace House, AltonGU34 5HR
Born October 1958
Director
Appointed 08 Nov 2004
Resigned 10 Nov 2009

JACOB, Etienne Marie Charles Robert

Resigned
19 Avenue De Villeneuve L'Etang, 78000 Versailles
Born January 1948
Director
Appointed 02 Jan 2001
Resigned 08 Nov 2004

KHAN, Usman

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1979
Director
Appointed 31 Mar 2021
Resigned 01 Feb 2026

LE GOFF, Philippe

Resigned
31 Rue Gino Del Duca, Paris 75017FOREIGN
Born December 1950
Director
Appointed N/A
Resigned 11 Jul 1996

MARSH, David Barry

Resigned
The Laurels Lime Grove, ClandonGU4 7UT
Born October 1950
Director
Appointed 01 Apr 1997
Resigned 20 Oct 1999

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1970
Director
Appointed 16 Nov 2007
Resigned 01 Oct 2010

OLDFIELD, Stephen Philip

Resigned
One Onslow Street, SurreyGU1 4YS
Born July 1963
Director
Appointed 07 Jun 2010
Resigned 25 Jul 2014

POLICARD, Christian Marie Marcel

Resigned
8 Rue De Normandie, Longjumeau 91160FOREIGN
Born August 1948
Director
Appointed N/A
Resigned 02 Jan 2001

PROCTOR, Gordon David

Resigned
Otways Washington Road, PulboroughRH20 4BY
Born September 1949
Director
Appointed 28 Jun 1994
Resigned 02 Jan 2001

PROSSER, Andrew Michael James

Resigned
One Onslow Street, SurreyGU1 4YS
Born April 1971
Director
Appointed 01 Sept 2010
Resigned 01 Apr 2016

SAUJET, Claude

Resigned
41 East 71st Street, New York 10021
Born January 1945
Director
Appointed N/A
Resigned 04 Mar 1994

STENVALL, Tarja Johanna

Resigned
One Onslow Street, SurreyGU1 4YS
Born February 1967
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2016

THUILLIEZ, Gordon Dennis

Resigned
46 Kings Drive, SurbitonKT5 8NQ
Born December 1942
Director
Appointed 28 Jun 1994
Resigned 02 Jan 2001

TILLETT, Gordon Michael

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1965
Director
Appointed 31 Mar 2021
Resigned 19 Aug 2021

Persons with significant control

1

Sanofi

Active
Avenue De La Grande Armée, Paris75017

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

225

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 October 2012
SH19Statement of Capital
Legacy
12 October 2012
SH20SH20
Legacy
12 October 2012
CAP-SSCAP-SS
Resolution
12 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Miscellaneous
29 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Statement Of Companys Objects
15 June 2010
CC04CC04
Resolution
15 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Legacy
9 November 2005
244244
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
244244
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 November 2001
244244
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
88(3)88(3)
Legacy
26 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1999
MEM/ARTSMEM/ARTS
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Legacy
18 December 1998
PUC 2PUC 2
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288cChange of Particulars
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
10 April 1996
88(2)P88(2)P
Legacy
14 September 1995
363sAnnual Return (shuttle)
Resolution
4 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Legacy
20 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Resolution
12 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363b363b
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
3 October 1991
288288
Legacy
1 August 1991
288288
Legacy
2 May 1991
403aParticulars of Charge Subject to s859A
Legacy
9 November 1990
287Change of Registered Office
Legacy
2 November 1990
363363
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
24 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Statement Of Affairs
21 August 1989
SASA
Legacy
20 July 1989
PUC 3PUC 3
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
4 December 1987
PUC 2PUC 2
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Accounts With Made Up Date
24 October 1985
AAAnnual Accounts
Accounts With Made Up Date
11 October 1984
AAAnnual Accounts
Accounts With Made Up Date
8 October 1983
AAAnnual Accounts
Accounts With Made Up Date
23 October 1982
AAAnnual Accounts
Accounts With Made Up Date
10 July 1981
AAAnnual Accounts
Certificate Change Of Name Company
16 February 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 June 1979
AAAnnual Accounts
Accounts With Made Up Date
13 June 1978
AAAnnual Accounts
Accounts With Made Up Date
20 April 1977
AAAnnual Accounts
Accounts With Made Up Date
20 May 1976
AAAnnual Accounts
Accounts With Made Up Date
16 July 1975
AAAnnual Accounts
Accounts With Made Up Date
17 May 1974
AAAnnual Accounts
Legacy
16 May 1961
287Change of Registered Office
Miscellaneous
16 May 1961
MISCMISC