Background WavePink WaveYellow Wave

ARBUTHNOT LATHAM & CO., LIMITED (00819519)

ARBUTHNOT LATHAM & CO., LIMITED (00819519) is an active UK company. incorporated on 15 September 1964. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARBUTHNOT LATHAM & CO., LIMITED has been registered for 61 years. Current directors include ALMOND, Jayne Doreen, ANGEST, Frederick Alexander Henry, ANGEST, Henry, Sir and 10 others.

Company Number
00819519
Status
active
Type
ltd
Incorporated
15 September 1964
Age
61 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALMOND, Jayne Doreen, ANGEST, Frederick Alexander Henry, ANGEST, Henry, Sir, BARRETT, Kevin Patrick, BOARDMAN, Nigel Patrick Gray, COBB, James Robert, CROSSWELL, Charlotte Louise Benham, GABBERTAS, Richard Kenneth, KELLY, Stephen Peter, KNIGHT, Angela Ann, NEW, Simon David, SALMON, Andrew Alfred, SASSOON, James Meyer, Lord
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBUTHNOT LATHAM & CO., LIMITED

ARBUTHNOT LATHAM & CO., LIMITED is an active company incorporated on 15 September 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. ARBUTHNOT LATHAM & CO., LIMITED was registered 61 years ago.(SIC: 64999)

Status

active

Active since 61 years ago

Company No

00819519

LTD Company

Age

61 Years

Incorporated 15 September 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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

AITKEN HUME BANK PUBLIC LIMITED COMPANY
From: 1 October 1989To: 1 August 1994
AITKEN HUME LIMITED
From: 1 June 1982To: 1 October 1989
HUME CORPORATION LIMITED
From: 15 September 1964To: 1 June 1982
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London EC2M 2SN
From: 27 November 2014To: 12 August 2024
Arbuthnot House 20 Ropemaker Street London EC2Y 9AR
From: 15 September 1964To: 27 November 2014
Timeline

40 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Nov 20
Loan Cleared
Mar 21
Director Left
May 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 11 Jul 2018

ALMOND, Jayne Doreen

Active
20 Finsbury Circus, LondonEC2M 7EA
Born November 1957
Director
Appointed 01 Sept 2023

ANGEST, Frederick Alexander Henry

Active
20 Finsbury Circus, LondonEC2M 7EA
Born March 1995
Director
Appointed 17 Jul 2024

ANGEST, Henry, Sir

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1940
Director
Appointed 29 Apr 1994

BARRETT, Kevin Patrick

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1981
Director
Appointed 13 Sept 2024

BOARDMAN, Nigel Patrick Gray

Active
20 Finsbury Circus, LondonEC2M 7EA
Born October 1950
Director
Appointed 01 Jan 2022

COBB, James Robert

Active
20 Finsbury Circus, LondonEC2M 7EA
Born December 1968
Director
Appointed 01 Nov 2008

CROSSWELL, Charlotte Louise Benham

Active
20 Finsbury Circus, LondonEC2M 7EA
Born July 1972
Director
Appointed 16 Jul 2025

GABBERTAS, Richard Kenneth

Active
20 Finsbury Circus, LondonEC2M 7EA
Born August 1959
Director
Appointed 17 Nov 2020

KELLY, Stephen Peter

Active
20 Finsbury Circus, LondonEC2M 7EA
Born March 1971
Director
Appointed 16 Sept 2009

KNIGHT, Angela Ann

Active
20 Finsbury Circus, LondonEC2M 7EA
Born October 1950
Director
Appointed 06 Oct 2016

NEW, Simon David

Active
20 Finsbury Circus, LondonEC2M 7EA
Born February 1971
Director
Appointed 01 Oct 2025

SALMON, Andrew Alfred

Active
20 Finsbury Circus, LondonEC2M 7EA
Born October 1962
Director
Appointed 22 Sept 2004

SASSOON, James Meyer, Lord

Active
20 Finsbury Circus, LondonEC2M 7EA
Born September 1955
Director
Appointed 01 Sept 2023

CARMICHAEL, David John

Resigned
30 City Road, LondonEC1Y 2AY
Secretary
Appointed 13 Dec 1991
Resigned 01 Jan 1993

HILLS, John James Frederick

Resigned
30 City Road, LondonEC1Y 2AY
Secretary
Appointed N/A
Resigned 13 Dec 1991

KAYE, Jeremy Robin

Resigned
Mallards 52 Moat Road, East GrinsteadRH19 3LH
Secretary
Appointed 29 Apr 1994
Resigned 31 Dec 2016

MATHEWS, Wayne Brinley

Resigned
24 Glendale Drive, LondonSW19 7BG
Secretary
Appointed 01 Jan 1993
Resigned 29 Apr 1994

SMITH, Nicole

Resigned
Wilson Street, LondonEC2M 2SN
Secretary
Appointed 01 Jan 2017
Resigned 11 Jul 2018

AITKEN, Jonathan William Patrick

Resigned
8 Lord North Street, LondonSW1P 3LA
Born August 1942
Director
Appointed N/A
Resigned 30 Apr 1992

BROWN, William Charles Langdon

Resigned
Penthouse B 15 Portman Square, LondonW1H 6LJ
Born September 1931
Director
Appointed 01 Jan 1993
Resigned 16 Jun 1999

BUSSEY, Michael Adrian

Resigned
Norbrae House, AscotSL5 7EJ
Born March 1959
Director
Appointed 01 Oct 2007
Resigned 07 Oct 2010

CHAPMAN, Michael James

Resigned
30 City Road, LondonEC1Y 2AY
Born September 1935
Director
Appointed N/A
Resigned 31 Mar 1992

COLLIS, Brian Clifford

Resigned
5 Nicholson Road, BenfleetSS7 1RL
Born November 1941
Director
Appointed 06 Oct 1995
Resigned 30 Apr 2008

CUNLIFFE, James Forrest

Resigned
The Old School House, HonitonEX14 0RT
Born March 1953
Director
Appointed 27 Nov 1995
Resigned 30 Jun 1996

DAGG, Daniel Patrick

Resigned
20 Finsbury Circus, LondonEC2M 7EA
Born July 1967
Director
Appointed 26 Nov 2019
Resigned 30 Sept 2025

DEWAR, Ian Andrew

Resigned
7 Wilson Street, LondonEC2M 2SN
Born September 1957
Director
Appointed 01 Aug 2015
Resigned 07 Nov 2016

ERITH, Robert Felix

Resigned
Shrubs Farm, BuresCO8 5EA
Born August 1938
Director
Appointed 01 Jan 1997
Resigned 16 Jun 1999

FLEMING, James William

Resigned
7 Wilson Street, LondonEC2M 2SN
Born April 1962
Director
Appointed 01 Mar 2012
Resigned 31 Aug 2017

FLETCHER, Stephen John

Resigned
7 Wilson Street, LondonEC2M 2SN
Born July 1961
Director
Appointed 24 Aug 2018
Resigned 23 Sept 2021

GADSDEN, Peter Drury Haggerston, Sir

Resigned
606 Gilbert House, LondonEC2Y 8BD
Born June 1929
Director
Appointed N/A
Resigned 29 Apr 1994

GRAHAM, Stuart Twentyman

Resigned
30 City Road, LondonEC1Y 2AY
Born August 1921
Director
Appointed N/A
Resigned 31 Dec 1992

GRIFFITH, David Vaughan

Resigned
30 City Road, LondonEC1Y 2AY
Born April 1947
Director
Appointed 17 Feb 1992
Resigned 02 May 1995

HENDERSON, Ian Arthur

Resigned
Arbuthnot House, LondonEC2M 2SN
Born June 1960
Director
Appointed 14 Apr 2016
Resigned 31 Aug 2018

HERBERT, Robin Arthur Elidyr

Resigned
20 Hamilton House, LondonW8 4HL
Born March 1934
Director
Appointed 23 Mar 2005
Resigned 20 May 2015

Persons with significant control

1

Arbuthnot Banking Group Plc

Active
20 Finsbury Circus, LondonEC2M 7EA

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

277

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Miscellaneous
11 September 2025
MORT MISCMORT MISC
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Auditors Resignation Company
30 September 2019
AUDAUD
Auditors Resignation Company
13 September 2019
AUDAUD
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Resolution
2 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Memorandum Articles
23 February 2018
MAMA
Resolution
23 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Resolution
9 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Memorandum Articles
15 June 2017
MAMA
Memorandum Articles
15 June 2017
MAMA
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Miscellaneous
17 April 2014
MISCMISC
Auditors Resignation Company
17 April 2014
AUDAUD
Miscellaneous
16 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
288cChange of Particulars
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
22 April 2005
288cChange of Particulars
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
88(2)R88(2)R
Resolution
30 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
22 March 2004
287Change of Registered Office
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
14 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288cChange of Particulars
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
25 February 1999
288cChange of Particulars
Auditors Resignation Company
7 December 1998
AUDAUD
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
9 March 1998
288cChange of Particulars
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
88(2)R88(2)R
Legacy
8 August 1997
88(3)88(3)
Legacy
8 August 1997
88(2)P88(2)P
Legacy
8 July 1997
122122
Memorandum Articles
8 July 1997
MEM/ARTSMEM/ARTS
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
3 April 1995
288288
Legacy
23 March 1995
287Change of Registered Office
Legacy
20 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
3 August 1994
CERT11CERT11
Resolution
3 August 1994
RESOLUTIONSResolutions
Resolution
3 August 1994
RESOLUTIONSResolutions
Re Registration Memorandum Articles
1 August 1994
MARMAR
Legacy
1 August 1994
5353
Legacy
28 June 1994
288288
Legacy
16 June 1994
225(1)225(1)
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
8 June 1994
353353
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
13 January 1993
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
18 May 1992
288288
Legacy
31 March 1992
288288
Legacy
11 March 1992
288288
Legacy
18 December 1991
288288
Legacy
11 November 1991
363aAnnual Return
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
88(2)R88(2)R
Legacy
18 October 1991
288288
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Memorandum Articles
5 February 1991
MEM/ARTSMEM/ARTS
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
4 December 1990
363363
Accounts With Accounts Type Full Group
5 November 1990
AAAnnual Accounts
Legacy
13 July 1990
288288
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
288288
Accounts Balance Sheet
2 October 1989
BSBS
Certificate Change Of Name Re Registration Private To Public Limited Company
2 October 1989
CERT7CERT7
Legacy
2 October 1989
43(3)e43(3)e
Auditors Statement
2 October 1989
AUDSAUDS
Auditors Report
2 October 1989
AUDRAUDR
Re Registration Memorandum Articles
2 October 1989
MARMAR
Legacy
2 October 1989
43(3)43(3)
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
288288
Legacy
6 February 1989
363363
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Legacy
9 December 1988
123Notice of Increase in Nominal Capital
Legacy
9 December 1988
PUC 2PUC 2
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Legacy
31 May 1988
288288
Accounts With Accounts Type Full Group
10 February 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
11 September 1987
288288
Legacy
24 August 1987
288288
Legacy
11 March 1987
288288
Legacy
28 January 1987
363363
Accounts With Accounts Type Group
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
28 July 1986
288288
Legacy
30 May 1986
288288
Certificate Change Of Name Company
31 December 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1964
NEWINCIncorporation
Miscellaneous
15 September 1964
MISCMISC