Background WavePink WaveYellow Wave

ME GROUP INTERNATIONAL PLC (00735438)

ME GROUP INTERNATIONAL PLC (00735438) is an active UK company. incorporated on 14 September 1962. with registered office in Epsom. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ME GROUP INTERNATIONAL PLC has been registered for 63 years. Current directors include BARKER, Gregory Leonard George, Lord, COUTAZ-REPLAN, Francoise Rose Georgette, CRASNEANSCKI, Vladimir Alexis Braine and 5 others.

Company Number
00735438
Status
active
Type
plc
Incorporated
14 September 1962
Age
63 years
Address
Unit 3b Blenheim Road, Epsom, KT19 9AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARKER, Gregory Leonard George, Lord, COUTAZ-REPLAN, Francoise Rose Georgette, CRASNEANSCKI, Vladimir Alexis Braine, CRASNIANSKI, Serge Paul, CRASNIANSKI, Tania, JANAILHAC, Jean-Marc Lucien, LEWIS, John Henry James, Sir, PROGLIO, Rene
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ME GROUP INTERNATIONAL PLC

ME GROUP INTERNATIONAL PLC is an active company incorporated on 14 September 1962 with the registered office located in Epsom. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ME GROUP INTERNATIONAL PLC was registered 63 years ago.(SIC: 96090)

Status

active

Active since 63 years ago

Company No

00735438

PLC Company

Age

63 Years

Incorporated 14 September 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PHOTO - ME INTERNATIONAL P L C
From: 14 September 1962To: 1 August 2022
Contact
Address

Unit 3b Blenheim Road Epsom, KT19 9AP,

Previous Addresses

, Unit 3B, Blenheim Road, Epsom, KT19 9AP, England
From: 30 October 2017To: 31 October 2017
, 3B Blenheim Road, Longmead Industrial Estate, Epsom, Surrey, KT19 9AP, England
From: 13 July 2017To: 30 October 2017
, Church Road, Bookham, Surrey, KT23 3EU
From: 14 September 1962To: 13 July 2017
Timeline

126 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Sept 62
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 10
Director Left
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Aug 11
Director Left
Sept 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
May 18
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
May 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Buyback
Oct 23
Share Buyback
Nov 23
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Feb 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Loan Secured
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Feb 26
Funding Round
Feb 26
102
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANSI, Delmo Rinaldo Vincenzo Primo

Active
Blenheim Road, EpsomKT19 9AP
Secretary
Appointed 10 May 2013

BARKER, Gregory Leonard George, Lord

Active
Blenheim Road, EpsomKT19 9AP
Born March 1966
Director
Appointed 03 Jun 2025

COUTAZ-REPLAN, Francoise Rose Georgette

Active
Blenheim Road, EpsomKT19 9AP
Born April 1957
Director
Appointed 24 Sept 2009

CRASNEANSCKI, Vladimir Alexis Braine

Active
Blenheim Road, EpsomKT19 9AP
Born February 1997
Director
Appointed 03 Jun 2025

CRASNIANSKI, Serge Paul

Active
Blenheim Road, EpsomKT19 9AP
Born July 1942
Director
Appointed 06 May 2009

CRASNIANSKI, Tania

Active
Blenheim Road, EpsomKT19 9AP
Born May 1971
Director
Appointed 23 Jun 2021

JANAILHAC, Jean-Marc Lucien

Active
Unit 3b Blenheim Road, EpsomKT19 9AP
Born June 1954
Director
Appointed 22 Jul 2019

LEWIS, John Henry James, Sir

Active
Blenheim Road, EpsomKT19 9AP
Born July 1940
Director
Appointed 03 Jul 2008

PROGLIO, Rene

Active
Blenheim Road, EpsomKT19 9AP
Born June 1949
Director
Appointed 23 Jun 2021

BERRIDGE, Peter Denis

Resigned
12 Holmesdale Park, RedhillRH1 4NW
Secretary
Appointed N/A
Resigned 21 Feb 1994

LOWES, Robert Emerson

Resigned
6 The Beeches, BansteadSM7 2AZ
Secretary
Appointed 03 Jul 2008
Resigned 10 May 2013

LOWES, Robert Emerson

Resigned
6 The Beeches, BansteadSM7 2AZ
Secretary
Appointed 21 Feb 1994
Resigned 01 Apr 2008

MANSI, Delmo Rinaldo Vincenzo Primo

Resigned
136 Calabria Road, LondonN5 1HT
Secretary
Appointed 01 Apr 2008
Resigned 03 Jul 2008

AMAR, Daniel

Resigned
Villa Les Flots, Founex1297
Born July 1946
Director
Appointed 27 Oct 1998
Resigned 20 Oct 2000

APELOIG, Yitzhak

Resigned
Bustan St., Makkabbim 71799
Born June 1959
Director
Appointed 08 Mar 2012
Resigned 30 Apr 2021

BAREL, Thierry Marc

Resigned
Hyde Park Gate, LondonSW7 5DQ
Born February 1961
Director
Appointed 14 Dec 2007
Resigned 03 Jul 2009

BERRIDGE, Peter Denis

Resigned
12 Holmesdale Park, RedhillRH1 4NW
Born May 1931
Director
Appointed N/A
Resigned 20 Oct 2000

CHUTE, Terence Michael

Resigned
Redwoods Off Blacksmith Lane, ChilworthGU4 8NU
Born March 1936
Director
Appointed N/A
Resigned 24 Dec 1991

CLAVERIE, Camille

Resigned
Blenheim Road, EpsomKT19 9AP
Born July 1983
Director
Appointed 23 Jun 2021
Resigned 04 Dec 2024

COSTI, Riccardo

Resigned
Condesa De Venadito, 14-14 B Madrid
Born September 1944
Director
Appointed 03 Mar 1992
Resigned 02 Jul 2007

CRASNIANSKI, Serge

Resigned
20 Cheyne Row, LondonSW3 5HL
Born July 1942
Director
Appointed N/A
Resigned 13 Dec 2007

DAVID, Dan

Resigned
Via Marco Aurello 35-37, Italy
Born May 1929
Director
Appointed 01 Jul 2009
Resigned 06 Sept 2011

DAVID, Dan

Resigned
Via Licinia 3, 00153 Rome
Born May 1929
Director
Appointed N/A
Resigned 31 Dec 2007

DENIS, Jean Marcel

Resigned
Rue Daru, 75008 Paris
Born February 1938
Director
Appointed 01 Mar 2012
Resigned 29 Apr 2022

DIAZ DELLA VITTORIA PALLAVICINI, Sigieri

Resigned
Via Arcangelo Corelli, Rome 00198
Born August 1969
Director
Appointed 23 Jun 2021
Resigned 13 May 2022

GIUNTINI, Francois Marie

Resigned
37 Chemin De Leglise, Meylan38240
Born August 1946
Director
Appointed 20 May 1994
Resigned 02 Jul 2007

LOWES, Robert Emerson

Resigned
6 The Beeches, BansteadSM7 2AZ
Born June 1951
Director
Appointed 01 Apr 2008
Resigned 03 Jul 2008

MCNAIR-WILSON, Patrick Michael Ernest David, Sir

Resigned
5 Kelso Place, LondonW8 5QD
Born May 1929
Director
Appointed 01 Jul 1996
Resigned 28 Sept 2005

MERGUI, Eric Armand

Resigned
Blenheim Road, EpsomKT19 9AP
Born December 1955
Director
Appointed 02 May 2018
Resigned 12 Jul 2020

MILLER, David William

Resigned
Bowles Farm Cottage, Chalfont St GilesHP8 4LW
Born December 1941
Director
Appointed N/A
Resigned 16 Aug 2000

MORAINE, Michel Bernard Gustave

Resigned
La Serraliere, Venon38610
Born November 1945
Director
Appointed 20 May 1994
Resigned 01 Jul 1996

OGBORNE, Peter Melville

Resigned
16 Magdalene Road, SandhurstGU47 0UT
Born February 1947
Director
Appointed 03 Mar 1992
Resigned 05 Nov 2003

OLYMPITIS, Emmanuel John

Resigned
Blenheim Road, EpsomKT19 9AP
Born December 1948
Director
Appointed 01 Dec 2009
Resigned 30 Nov 2024

PARTINGTON, Roger Evans

Resigned
The Peppers, Sonning On ThamesRG4 6GH
Born May 1956
Director
Appointed 17 May 2007
Resigned 31 Mar 2008

PAYEN, Philippe

Resigned
10 Rue Des Pierres, F-77400 Gouvernes
Born November 1951
Director
Appointed 14 Jan 1992
Resigned 31 Dec 1993
Fundings
Financials
Latest Activities

Filing History

425

Resolution
9 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Legacy
26 February 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Capital Allotment Shares
21 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
6 August 2024
SH05Notice of Cancellation of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
8 April 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Capital Return Purchase Own Shares Treasury Capital Date
12 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Memorandum Articles
4 December 2023
MAMA
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2023
SH03Return of Purchase of Own Shares
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Resolution
11 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
31 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Resolution
24 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Resolution
24 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Auditors Resignation Company
13 December 2018
AUDAUD
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date
18 January 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Resolution
27 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Miscellaneous
26 July 2013
MISCMISC
Miscellaneous
25 July 2013
MISCMISC
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 March 2013
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date
11 January 2012
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Resolution
22 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 January 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Resolution
5 November 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 August 2009
AAAnnual Accounts
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
353a353a
Legacy
19 June 2009
353a353a
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
353a353a
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Auditors Resignation Company
30 December 2008
AUDAUD
Auditors Resignation Company
15 December 2008
AUDAUD
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
88(2)R88(2)R
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
169(1B)169(1B)
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
16 August 2007
169(1B)169(1B)
Legacy
18 July 2007
88(2)R88(2)R
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
169(1B)169(1B)
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
88(2)R88(2)R
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
3 July 2006
88(2)R88(2)R
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
88(2)R88(2)R
Legacy
14 February 2006
169(1B)169(1B)
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
88(2)R88(2)R
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
88(2)R88(2)R
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 January 2005
363sAnnual Return (shuttle)
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
16 April 2004
88(2)R88(2)R
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 February 2004
88(2)R88(2)R
Legacy
10 February 2004
88(2)R88(2)R
Legacy
27 January 2004
88(2)R88(2)R
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Memorandum Articles
17 November 2003
MEM/ARTSMEM/ARTS
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
28 January 2003
88(2)R88(2)R
Legacy
16 January 2003
363sAnnual Return (shuttle)
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
21 February 2002
88(2)R88(2)R
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
88(2)R88(2)R
Legacy
12 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Auditors Resignation Company
1 October 2001
AUDAUD
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
88(2)R88(2)R
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
88(2)R88(2)R
Legacy
10 March 2000
88(2)R88(2)R
Legacy
7 March 2000
88(2)R88(2)R
Legacy
27 January 2000
88(2)R88(2)R
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
122122
Legacy
2 November 1999
88(2)R88(2)R
Resolution
28 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
14 March 1999
88(2)R88(2)R
Legacy
23 February 1999
88(2)R88(2)R
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
88(2)R88(2)R
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Memorandum Articles
12 November 1997
MEM/ARTSMEM/ARTS
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Legacy
5 March 1997
122122
Legacy
6 February 1997
88(2)R88(2)R
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
88(2)R88(2)R
Resolution
19 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 November 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
23 July 1996
288288
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
6 February 1996
353a353a
Legacy
1 February 1996
88(2)R88(2)R
Legacy
11 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
5 January 1996
MEM/ARTSMEM/ARTS
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 November 1995
AAAnnual Accounts
Legacy
14 February 1995
88(2)Return of Allotment of Shares
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
363(288)363(288)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 November 1994
AAAnnual Accounts
Memorandum Articles
6 August 1994
MEM/ARTSMEM/ARTS
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
9 May 1994
88(2)O88(2)O
Legacy
9 May 1994
88(3)88(3)
Legacy
29 March 1994
88(2)P88(2)P
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
29 March 1994
123Notice of Increase in Nominal Capital
Legacy
1 March 1994
288288
Legacy
23 February 1994
88(2)R88(2)R
Legacy
28 January 1994
PROSPPROSP
Legacy
14 January 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
23 December 1993
363(288)363(288)
Accounts With Accounts Type Full Group
29 November 1993
AAAnnual Accounts
Legacy
7 September 1993
88(2)R88(2)R
Legacy
17 January 1993
88(2)R88(2)R
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
363(288)363(288)
Accounts Amended With Accounts Type Full Group
1 December 1992
AAMDAAMD
Accounts With Accounts Type Full Group
16 November 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
17 January 1992
288288
Legacy
14 January 1992
88(2)R88(2)R
Legacy
7 January 1992
288288
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
25 April 1991
288288
Legacy
11 February 1991
88(2)R88(2)R
Legacy
7 February 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Memorandum Articles
16 August 1990
MAMA
Legacy
27 February 1990
363363
Accounts With Accounts Type Full Group
27 February 1990
AAAnnual Accounts
Legacy
29 January 1990
88(2)R88(2)R
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
122122
Legacy
28 June 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
17 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Memorandum Articles
30 January 1989
MAMA
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Legacy
18 January 1989
123Notice of Increase in Nominal Capital
Legacy
13 January 1989
PUC 2PUC 2
Legacy
5 May 1988
363363
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
16 March 1988
PUC 2PUC 2
Legacy
9 March 1988
122122
Resolution
11 January 1988
RESOLUTIONSResolutions
Resolution
11 January 1988
RESOLUTIONSResolutions
Resolution
11 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 May 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Certificate Re Registration Private To Public Limited Company
27 August 1981
CERT5CERT5
Incorporation Company
14 September 1962
NEWINCIncorporation
Miscellaneous
14 September 1962
MISCMISC