Background WavePink WaveYellow Wave

BLACKROCK ADVISORS (UK) LIMITED (00796793)

BLACKROCK ADVISORS (UK) LIMITED (00796793) is an active UK company. incorporated on 18 March 1964. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. BLACKROCK ADVISORS (UK) LIMITED has been registered for 62 years. Current directors include ANDERSON, Justine Clair, CLARKE, Deborah, DE FREITAS, Eleanor Judith and 5 others.

Company Number
00796793
Status
active
Type
ltd
Incorporated
18 March 1964
Age
62 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Justine Clair, CLARKE, Deborah, DE FREITAS, Eleanor Judith, DUNCAN, Matthieu Benoit, LORD, Rachel, PRIDEAUX, Charles Christopher, WEERASEKERA, Ruwan Upendra, YOUNG, Margaret Anne
SIC Codes
64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK ADVISORS (UK) LIMITED

BLACKROCK ADVISORS (UK) LIMITED is an active company incorporated on 18 March 1964 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. BLACKROCK ADVISORS (UK) LIMITED was registered 62 years ago.(SIC: 64999, 66300)

Status

active

Active since 62 years ago

Company No

00796793

LTD Company

Age

62 Years

Incorporated 18 March 1964

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 2 July 2025 (8 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BARCLAYS GLOBAL INVESTORS LIMITED
From: 15 October 1996To: 2 December 2009
BZW BARCLAYS GLOBAL INVESTORS LIMITED
From: 2 January 1996To: 15 October 1996
BARCLAYS DE ZOETE WEDD INVESTMENT MANAGEMENT LIMITED
From: 31 December 1981To: 2 January 1996
SOUTHERN CROSS MANAGEMENT LIMITED
From: 18 March 1964To: 31 December 1981
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Previous Addresses

33 King William Street London EC4R 9AS
From: 3 December 2009To: 1 August 2011
33 King William Street London England EC4R 9AS England
From: 2 December 2009To: 3 December 2009
1 Churchill Place London E14 5HP
From: 18 March 1964To: 2 December 2009
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Jan 11
Funding Round
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Aug 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Sept 25
Director Left
Dec 25
Owner Exit
Jan 26
4
Funding
70
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Active
Throgmorton Avenue, LondonEC2N 2DL
Corporate secretary
Appointed 22 Jan 2016

ANDERSON, Justine Clair

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1978
Director
Appointed 12 Jul 2022

CLARKE, Deborah

Active
Throgmorton Avenue, LondonEC2N 2DL
Born April 1961
Director
Appointed 21 Jul 2021

DE FREITAS, Eleanor Judith

Active
Throgmorton Avenue, LondonEC2N 2DL
Born May 1974
Director
Appointed 03 Apr 2014

DUNCAN, Matthieu Benoit

Active
Throgmorton Avenue, LondonEC2N 2DL
Born January 1965
Director
Appointed 21 Jul 2021

LORD, Rachel

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1965
Director
Appointed 16 May 2024

PRIDEAUX, Charles Christopher

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1966
Director
Appointed 01 Sept 2025

WEERASEKERA, Ruwan Upendra

Active
Throgmorton Avenue, LondonEC2N 2DL
Born October 1966
Director
Appointed 02 Aug 2024

YOUNG, Margaret Anne

Active
Throgmorton Avenue, LondonEC2N 2DL
Born November 1954
Director
Appointed 09 Sept 2014

CABAN, Agnieszka

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 22 Nov 2012
Resigned 16 Dec 2015

CRAIG, Gregor Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 22 Nov 2012
Resigned 15 May 2014

DYKE, Adrian Brettell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 01 Dec 2009
Resigned 20 Nov 2012

EBORN, William Bentley

Resigned
Mill House 94 Belle Vue Road, ColchesterCO7 9EH
Secretary
Appointed N/A
Resigned 01 Feb 1996

TAYLOR, Janet

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 15 May 2014
Resigned 15 Apr 2015

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 01 Feb 1996
Resigned 06 Oct 1998

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Oct 1998
Resigned 01 Dec 2009

ANNABLE, Matthew John

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1959
Director
Appointed 25 Mar 2004
Resigned 19 May 2006

ANNABLE, Matthew John

Resigned
Barnfield, GodalmingGU7 2BD
Born December 1959
Director
Appointed N/A
Resigned 01 Jan 1996

ATHERTON, Simon Timothy Mark

Resigned
12 Pendarves Road, LondonSW20 8TS
Born October 1961
Director
Appointed 01 Apr 1994
Resigned 01 Jan 1996

BERRY, David Francis

Resigned
Flat 1, LondonN1 2JU
Born October 1951
Director
Appointed N/A
Resigned 01 Jan 1996

BLUMER, David Jakob

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 05 Mar 2014
Resigned 27 Sept 2017

BRYDON, Donald Hood

Resigned
22 Hill Road, LondonNW8 9QG
Born May 1945
Director
Appointed N/A
Resigned 24 Apr 1995

CAMPBELL, Gail Kathleen

Resigned
9 Draycott Place, LondonSW3 2SE
Born June 1958
Director
Appointed 01 Aug 1993
Resigned 01 Jan 1996

CHALMERS, Fraser David

Resigned
60 Dalkeith Road, HarpendenAL5 5PW
Born January 1951
Director
Appointed 01 Apr 1994
Resigned 01 Jan 1996

CHARRINGTON, Nicholas James

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1952
Director
Appointed 15 Dec 2009
Resigned 04 Dec 2025

CHITTENDEN, Frances Margaret

Resigned
Pendell 20 Fryerning Lane, IngatestoneCM4 0DD
Born September 1951
Director
Appointed 01 Aug 1993
Resigned 01 Jan 1996

CHOWDHRY, Jeffrey

Resigned
Tredavoe Moles Hill, LeatherheadKT22 0QB
Born July 1960
Director
Appointed N/A
Resigned 25 Nov 1994

CLAUSEN, Christian

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1955
Director
Appointed 05 Sept 2018
Resigned 05 Apr 2024

CLAUSEN, Christian

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1955
Director
Appointed 23 Nov 2017
Resigned 28 Mar 2018

COHEN, Stephen Harold

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1975
Director
Appointed 15 Apr 2021
Resigned 20 May 2024

COLBOURNE, Graham Robert Leslie

Resigned
65 Trafalgar Court, LondonE1W 3TF
Born April 1950
Director
Appointed N/A
Resigned 01 Jan 1996

COLLINS, Marian Elaine

Resigned
The Pippen Brays Close, AmershamHP6 5RZ
Born February 1956
Director
Appointed 01 Apr 1994
Resigned 01 Jan 1996

CONNORS, Michael Francis James

Resigned
10 Carlyle Square, LondonSW3 6EX
Born June 1949
Director
Appointed N/A
Resigned 01 Jan 1996

CULL, Cecilia Ann

Resigned
7 Kidbrooke Park Road, LondonSE3 0LR
Born March 1961
Director
Appointed N/A
Resigned 01 Jan 1996

DAMM, Rudolph Andrew

Resigned
12 Throgmorton Avenue, LondonEC2N 2DL
Born June 1961
Director
Appointed 16 Nov 2016
Resigned 18 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 19 Jan 2026
Throgmorton Avenue, LondonEC2N 2DL

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
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

446

Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Resolution
8 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Statement Of Companys Objects
15 January 2015
CC04CC04
Resolution
15 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Auditors Resignation Company
5 January 2010
AUDAUD
Auditors Resignation Company
29 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
4 September 2006
190190
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
13 September 2005
190190
Legacy
13 September 2005
353353
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
20 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363aAnnual Return
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
363aAnnual Return
Legacy
1 September 2003
288cChange of Particulars
Legacy
1 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
17 October 2002
363aAnnual Return
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
363aAnnual Return
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
20 September 2000
363aAnnual Return
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
363aAnnual Return
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363aAnnual Return
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
17 October 1996
287Change of Registered Office
Certificate Change Of Name Company
15 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1996
363aAnnual Return
Legacy
18 April 1996
288288
Legacy
24 March 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Legacy
4 August 1995
288288
Legacy
21 July 1995
288288
Legacy
4 July 1995
288288
Legacy
12 June 1995
288288
Legacy
18 May 1995
288288
Legacy
16 May 1995
288288
Legacy
30 April 1995
288288
Legacy
24 April 1995
288288
Legacy
23 April 1995
288288
Legacy
9 April 1995
288288
Legacy
27 March 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363x363x
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
6 September 1994
288288
Legacy
5 May 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363x363x
Legacy
12 October 1993
288288
Legacy
5 October 1993
288288
Legacy
22 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
22 July 1993
288288
Legacy
11 March 1993
288288
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
19 October 1992
288288
Legacy
29 September 1992
363x363x
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
22 May 1992
288288
Legacy
8 May 1992
288288
Legacy
10 December 1991
288288
Legacy
28 October 1991
363x363x
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
9 October 1991
288288
Legacy
23 August 1991
288288
Legacy
26 June 1991
288288
Legacy
18 June 1991
288288
Legacy
4 June 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 February 1991
288288
Legacy
9 January 1991
288288
Legacy
21 December 1990
288288
Legacy
11 December 1990
288288
Accounts With Accounts Type Full Group
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
7 August 1990
288288
Legacy
26 July 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
18 June 1990
288288
Legacy
25 April 1990
288288
Legacy
19 March 1990
288288
Legacy
27 February 1990
288288
Legacy
12 February 1990
288288
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
17 March 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
25 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
21 December 1988
288288
Legacy
11 November 1988
288288
Legacy
12 September 1988
288288
Resolution
9 August 1988
RESOLUTIONSResolutions
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
9 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Legacy
19 July 1988
288288
Memorandum Articles
2 July 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
10 June 1988
MEM/ARTSMEM/ARTS
Legacy
9 June 1988
PUC 2PUC 2
Resolution
9 June 1988
RESOLUTIONSResolutions
Resolution
9 June 1988
RESOLUTIONSResolutions
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
123Notice of Increase in Nominal Capital
Legacy
5 May 1988
288288
Legacy
20 April 1988
288288
Legacy
19 April 1988
288288
Legacy
15 March 1988
288288
Legacy
8 March 1988
288288
Legacy
1 March 1988
288288
Legacy
8 February 1988
288288
Legacy
26 January 1988
288288
Legacy
13 January 1988
288288
Resolution
26 November 1987
RESOLUTIONSResolutions
Legacy
28 September 1987
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
31 July 1987
288288
Legacy
17 June 1987
288288
Legacy
5 June 1987
288288
Legacy
27 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
3 November 1986
288288
Legacy
30 October 1986
288288
Legacy
8 October 1986
288288
Legacy
18 August 1986
288288
Legacy
4 August 1986
288288
Legacy
28 July 1986
288288
Legacy
15 July 1986
288288
Legacy
4 July 1986
288288
Legacy
4 July 1986
288288
Legacy
25 June 1986
288288
Legacy
19 June 1986
288288
Certificate Change Of Name Company
16 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1986
287Change of Registered Office
Legacy
15 May 1986
288288
Legacy
28 April 1986
288288
Certificate Change Of Name Company
23 January 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1964
MISCMISC