Background WavePink WaveYellow Wave

SPRINGER NATURE LIMITED (00785998)

SPRINGER NATURE LIMITED (00785998) is an active UK company. incorporated on 24 December 1963. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SPRINGER NATURE LIMITED has been registered for 62 years. Current directors include INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, JEGADEESAN, Harshavardhan.

Company Number
00785998
Status
active
Type
ltd
Incorporated
24 December 1963
Age
62 years
Address
The Campus, London, N1 9XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, JEGADEESAN, Harshavardhan
SIC Codes
58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGER NATURE LIMITED

SPRINGER NATURE LIMITED is an active company incorporated on 24 December 1963 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. SPRINGER NATURE LIMITED was registered 62 years ago.(SIC: 58110, 58142)

Status

active

Active since 62 years ago

Company No

00785998

LTD Company

Age

62 Years

Incorporated 24 December 1963

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 26 June 2025 (10 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MACMILLAN PUBLISHERS LIMITED
From: 20 July 1993To: 27 June 2018
MACMILLAN PUBLISHERS (U.K.) LIMITED
From: 2 April 1982To: 20 July 1993
MACMILLAN JOURNALS LIMITED
From: 24 December 1963To: 2 April 1982
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

Brunel Road Houndmills Basingstoke Hants RG21 6XS
From: 24 December 1963To: 3 June 2016
Timeline

59 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Dec 63
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Mar 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Loan Secured
May 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
May 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Nov 24
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

INCHCOOMBE, Steven Charles

Active
4 Crinan Street, LondonN1 9XW
Born November 1964
Director
Appointed 08 Sept 2006

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 30 May 2013

JEGADEESAN, Harshavardhan

Active
4 Crinan Street, LondonN1 9XW
Born November 1980
Director
Appointed 01 Jan 2024

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Secretary
Appointed 16 Aug 1999
Resigned 29 Jun 2012

POWTER, Martin Edward

Resigned
13 Stocker Close, BasingstokeRG21 3HY
Secretary
Appointed 26 Feb 2004
Resigned 29 Jun 2013

TROTMAN, Paul Stanley

Resigned
Goose Green, OvertonRG25 3DA
Secretary
Appointed N/A
Resigned 16 Aug 1999

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 29 Jun 2012
Resigned 30 Nov 2021

ALLEN, Simon Jonathan, Managing Director

Resigned
Houndmills, BasingstokeRG21 6XS
Born August 1961
Director
Appointed 22 Mar 2011
Resigned 13 May 2015

BARKER, Raymond

Resigned
1 Coombehurst Close, Hadley WoodEN4 0JU
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1999

BARNARD, Michael John

Resigned
Heronwood Soldridge Road, AltonGU34 5JF
Born May 1944
Director
Appointed N/A
Resigned 31 Dec 2006

BOURNE, Emma Jane

Resigned
Crinan Street, LondonN1 9XW
Born December 1969
Director
Appointed 19 Oct 2017
Resigned 08 Nov 2024

BRITTON, Tim John

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1968
Director
Appointed 19 Oct 2017
Resigned 31 Dec 2018

BURNS, Iain Keatings

Resigned
Crow Clump Yaffle Road, WeybridgeKT13 0QF
Born April 1948
Director
Appointed 20 Apr 1993
Resigned 31 Dec 1995

BYAM SHAW, Nicholas Glencairn

Resigned
9 Kensington Park Gardens, LondonW11 3HB
Born March 1934
Director
Appointed N/A
Resigned 31 Dec 1999

CHARKIN, Richard Denis Paul

Resigned
3 Redcliffe Place, LondonSW10 9DB
Born June 1949
Director
Appointed 01 Jan 1998
Resigned 28 Sept 2007

CRAMOND, Simon Peter Darlington

Resigned
4 Crinan Street, LondonN1 9XW
Born February 1956
Director
Appointed 07 Mar 2014
Resigned 01 Nov 2016

DAVIES, Brian John

Resigned
5 Rosehill Road, LondonSW18 2NY
Born October 1950
Director
Appointed N/A
Resigned 07 May 1994

DRINKALL, Christopher John Julian

Resigned
39 Saltoun Road, LondonSW2 1EN
Born April 1964
Director
Appointed 08 Sept 2006
Resigned 19 Aug 2010

FARRIES, William Hanson

Resigned
Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 31 May 2012
Resigned 31 Mar 2014

FARRIES, William Hanson

Resigned
40 Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 15 Jan 2007
Resigned 31 May 2012

FARRIES, William Hanson

Resigned
40 Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 16 Jun 2003
Resigned 31 Dec 2006

FORBES WATSON, Anthony David

Resigned
27-31 High Street, WatlingtonOX49 5PZ
Born September 1954
Director
Appointed 12 Jun 2008
Resigned 19 Mar 2015

GORDON WALKER, Alan

Resigned
2 Umbria Street, LondonSW15 5DP
Born May 1946
Director
Appointed N/A
Resigned 07 May 1995

HAANK, Derk Johan

Resigned
4 Crinan Street, LondonN1 9XW
Born April 1953
Director
Appointed 12 Nov 2015
Resigned 31 Dec 2017

KNIGHT, Dominic John Gerard

Resigned
Ashdown House Rectory Road, StreatleyRG8 9LE
Born November 1954
Director
Appointed 04 Apr 2001
Resigned 29 Apr 2016

MACMILLAN, David Maurice Benjamin

Resigned
5 Stanley Crescent, LondonW11 2NB
Born March 1957
Director
Appointed 01 Jul 1993
Resigned 15 Jan 1998

MAHAFFY, Sarah Georgiana

Resigned
28 Cassland Road, LondonE9 7AN
Born July 1952
Director
Appointed 09 Sept 1996
Resigned 13 Feb 1997

MICHAELS, Kenneth James

Resigned
Crinan Street, LondonN1 9XW
Born July 1959
Director
Appointed 27 Sept 2013
Resigned 12 Jun 2015

NATHAN, Richard Abraham

Resigned
Flat 83 Exchange Building, LondonE1 6NQ
Born December 1965
Director
Appointed 20 Dec 2007
Resigned 15 Mar 2010

NATHAN, Richard Abraham

Resigned
Flat 83 Exchange Building, LondonE1 6NQ
Born December 1965
Director
Appointed 23 Feb 2007
Resigned 28 Sept 2007

NATHAN, Richard Abraham

Resigned
Flat 83 Exchange Building, LondonE1 6NQ
Born December 1965
Director
Appointed 07 Feb 2003
Resigned 31 Dec 2006

NORTH, David John

Resigned
11 Squirrel Chase, Hemel HempsteadHP1 2TL
Born July 1959
Director
Appointed 04 Apr 2001
Resigned 11 Apr 2008

PATERSON, Christopher John

Resigned
Sarum House, Upper BasildonRG8 8NA
Born January 1947
Director
Appointed N/A
Resigned 31 Jan 2008

PECK, Nicholas David

Resigned
8 Heathside Close, NorthwoodHA6 2EQ
Born April 1946
Director
Appointed N/A
Resigned 30 Jun 1993

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
4 Crinian Street, LondonN1 9XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Resolution
26 January 2011
RESOLUTIONSResolutions
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
17 August 2002
244244
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
31 August 2001
244244
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
12 September 2000
244244
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
244244
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288cChange of Particulars
Legacy
4 June 1999
363aAnnual Return
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
2 October 1998
244244
Legacy
8 June 1998
288cChange of Particulars
Legacy
13 May 1998
363aAnnual Return
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
7 October 1997
244244
Legacy
2 June 1997
363aAnnual Return
Legacy
25 March 1997
288cChange of Particulars
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
10 November 1996
88(3)88(3)
Legacy
10 November 1996
88(2)O88(2)O
Legacy
30 October 1996
88(2)P88(2)P
Legacy
27 October 1996
123Notice of Increase in Nominal Capital
Resolution
27 October 1996
RESOLUTIONSResolutions
Resolution
27 October 1996
RESOLUTIONSResolutions
Resolution
27 October 1996
RESOLUTIONSResolutions
Resolution
27 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
244244
Legacy
16 September 1996
288288
Legacy
25 May 1996
363aAnnual Return
Legacy
25 May 1996
363(353)363(353)
Legacy
25 May 1996
363(190)363(190)
Legacy
31 January 1996
288288
Legacy
27 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Resolution
28 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
2 August 1994
363x363x
Legacy
13 June 1994
288288
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
19 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1993
288288
Legacy
7 July 1993
288288
Legacy
27 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
27 June 1991
363(287)363(287)
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
27 March 1990
288288
Legacy
13 September 1989
288288
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
5 June 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Resolution
3 November 1987
RESOLUTIONSResolutions
Memorandum Articles
1 November 1987
MEM/ARTSMEM/ARTS
Resolution
1 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Certificate Change Of Name Company
2 April 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1963
NEWINCIncorporation
Miscellaneous
24 December 1963
MISCMISC
Miscellaneous
24 December 1963
MISCMISC