Background WavePink WaveYellow Wave

ORGANON PHARMA (UK) LIMITED (00820771)

ORGANON PHARMA (UK) LIMITED (00820771) is an active UK company. incorporated on 25 September 1964. with registered office in Cramlington. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. ORGANON PHARMA (UK) LIMITED has been registered for 61 years. Current directors include BARR, Nicola, BITZER, Anne, LASKOWSKI, Josef Ralph and 2 others.

Company Number
00820771
Status
active
Type
ltd
Incorporated
25 September 1964
Age
61 years
Address
Organon Pharma (Uk) Limited, Cramlington, NE23 3JU
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BARR, Nicola, BITZER, Anne, LASKOWSKI, Josef Ralph, PAULOS FERREIRA ALVES DA SILVA, Sofia Raquel, WHALE, Michael
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANON PHARMA (UK) LIMITED

ORGANON PHARMA (UK) LIMITED is an active company incorporated on 25 September 1964 with the registered office located in Cramlington. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. ORGANON PHARMA (UK) LIMITED was registered 61 years ago.(SIC: 21100)

Status

active

Active since 61 years ago

Company No

00820771

LTD Company

Age

61 Years

Incorporated 25 September 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MERCK SHARP & DOHME LIMITED
From: 25 September 1964To: 17 November 2020
Contact
Address

Organon Pharma (Uk) Limited Shotton Lane Cramlington, NE23 3JU,

Previous Addresses

Organon Pharma (Uk) Limited Shotton Lane Cramlington England and Wales NE23 3JU United Kingdom
From: 6 June 2024To: 21 June 2024
The Hewett Building 14 Hewett Street London EC2A 3NP United Kingdom
From: 15 April 2021To: 6 June 2024
Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 25 September 1964To: 15 April 2021
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Left
Dec 19
Share Issue
Oct 20
Capital Update
Oct 20
Funding Round
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PARSONS, John Albert

Active
Shotton Lane, CramlingtonNE23 3JU
Secretary
Appointed 28 May 2021

BARR, Nicola

Active
Shotton Lane, CramlingtonNE23 3JU
Born August 1976
Director
Appointed 01 Sept 2025

BITZER, Anne

Active
Shotton Lane, CramlingtonNE23 3JU
Born January 1981
Director
Appointed 01 Sept 2025

LASKOWSKI, Josef Ralph

Active
Shotton Lane, CramlingtonNE23 3JU
Born October 1980
Director
Appointed 01 Mar 2024

PAULOS FERREIRA ALVES DA SILVA, Sofia Raquel

Active
Shotton Lane, CramlingtonNE23 3JU
Born September 1977
Director
Appointed 01 Sept 2025

WHALE, Michael

Active
Shotton Lane, CramlingtonNE23 3JU
Born January 1972
Director
Appointed 01 Mar 2024

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Secretary
Appointed 15 Aug 1992
Resigned 19 Jan 2007

DAVIES, Amy

Resigned
14 Hewett Street, LondonEC2A 3NP
Secretary
Appointed 23 Nov 2020
Resigned 01 Jun 2021

FADDEN, Kathleen

Resigned
30 Harris Street, LondonE17 8EQ
Secretary
Appointed N/A
Resigned 15 Aug 1992

MCARDLE, Kevin Edward

Resigned
338 Euston Road, LondonNW1 3BH
Secretary
Appointed 04 Apr 2007
Resigned 28 Jun 2011

ROBINSKI, Richard

Resigned
Hertford Road, HertfordshireEN11 9BU
Secretary
Appointed 28 Jun 2011
Resigned 23 Nov 2020

ANSTICE, David Westbrook

Resigned
5280 Militia Hill Road, Pennsylvania19462
Born April 1948
Director
Appointed 21 May 1993
Resigned 04 Oct 1994

ARMITAGE, Robert

Resigned
Floor, LondonNW1 3BH
Born July 1955
Director
Appointed 19 Sept 2003
Resigned 23 Mar 2012

ARMITAGE, Robert John

Resigned
18th Floor, LondonW1G OPW
Born July 1955
Director
Appointed 10 Dec 1993
Resigned 01 Jan 2001

BELL, Graeme

Resigned
Floor, LondonNW1 3BH
Born March 1967
Director
Appointed 23 Jun 2009
Resigned 05 Nov 2009

BEYNON, Colin Bowen

Resigned
14 Priors Court, SawbridgeworthCM21 9RB
Born April 1939
Director
Appointed N/A
Resigned 31 Oct 1995

BOUSFIELD, Keith

Resigned
Hertford Road, HertfordshireEN11 9BU
Born November 1959
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2014

BREWER, Melvyn Frederick

Resigned
Brook House, AnsteySG9 0BE
Born June 1939
Director
Appointed 22 Mar 1995
Resigned 31 Jul 1997

CLIFFE, Christopher Frederick

Resigned
Delamere Cutlers Green, DunmowCM6 2P2
Born January 1949
Director
Appointed N/A
Resigned 31 Mar 1993

DAHL, Torben

Resigned
Bredgade, CopenhagenDK 1260
Born February 1970
Director
Appointed 28 May 2021
Resigned 29 Feb 2024

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Born April 1963
Director
Appointed 31 Mar 1994
Resigned 19 Jan 2007

HOUSON, Louise Jane

Resigned
Hertford Road, HertfordshireEN11 9BU
Born July 1976
Director
Appointed 06 Sept 2016
Resigned 01 Oct 2019

HUSSAIN, Simon Khalid

Resigned
14 Hewett Street, LondonEC2A 3NP
Born February 1979
Director
Appointed 28 May 2021
Resigned 29 Feb 2024

IVERSEN, Leslie Lars, Professor

Resigned
The Doctors House, OxfordOX44 7PU
Born October 1937
Director
Appointed N/A
Resigned 30 Mar 1994

JACKSON, James Russell

Resigned
18th Floor, LondonW1G 0PW
Born October 1945
Director
Appointed 01 Jan 2001
Resigned 31 May 2003

KHANNA, Deepak Kumar

Resigned
Hertford Road, HertfordshireEN11 9BU
Born December 1965
Director
Appointed 04 Nov 2009
Resigned 30 Jun 2014

LANE, Richard John

Resigned
5584 Lower Mountain Road, New HopeFOREIGN
Born March 1951
Director
Appointed N/A
Resigned 21 May 1993

LAWTON, Vincent Michael

Resigned
18th Floor, LondonW1G 0PW
Born March 1949
Director
Appointed N/A
Resigned 28 Jun 2006

LEONARD, Melissa

Resigned
Hertford Road, HertfordshireEN11 9BU
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 15 Oct 2016

LINDSEY, Sandy

Resigned
Shotton Lane, CramlingtonNE23 3JU
Born May 1978
Director
Appointed 01 Mar 2024
Resigned 30 May 2025

LITCHFIELD, Caroline Ann

Resigned
18th Floor, LondonW1G 0PW
Born December 1968
Director
Appointed 25 Jun 2003
Resigned 23 Jun 2009

MCDOWELL, Mark Andrew Charles

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1955
Director
Appointed 04 Nov 2009
Resigned 31 Dec 2013

NALLY, Michael Thomas

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1976
Director
Appointed 30 Jun 2014
Resigned 30 Sept 2016

NICHOLSON, Simon

Resigned
14 Hewett Street, LondonEC2A 3NP
Born July 1975
Director
Appointed 31 Dec 2014
Resigned 15 Feb 2024

PEACOCK, David

Resigned
14 Hewett Street, LondonEC2A 3NP
Born February 1973
Director
Appointed 01 Oct 2019
Resigned 28 May 2021

Persons with significant control

3

1 Active
2 Ceased
Hudson Street, Jersey City07302

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Galloping Hill Road, New JerseyNJ 07033

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 02 Jun 2021
Hertford Road, HoddesdonEN11 9BU

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 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
18 January 2021
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
12 October 2020
SH19Statement of Capital
Legacy
12 October 2020
SH20SH20
Legacy
12 October 2020
CAP-SSCAP-SS
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Move Registers To Sail Company
21 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
14 November 2008
OC138OC138
Certificate Capital Reduction Issued Capital
14 November 2008
CERT15CERT15
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Legacy
21 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
123Notice of Increase in Nominal Capital
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
363aAnnual Return
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
23 July 2004
353353
Legacy
7 January 2004
88(2)R88(2)R
Legacy
30 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
7 October 2003
288cChange of Particulars
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Legacy
24 July 2003
363aAnnual Return
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288cChange of Particulars
Legacy
17 May 2003
288cChange of Particulars
Auditors Resignation Company
17 May 2003
AUDAUD
Auditors Resignation Company
26 April 2003
AUDAUD
Resolution
14 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 October 2002
244244
Legacy
26 July 2002
363aAnnual Return
Legacy
27 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
88(2)R88(2)R
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288cChange of Particulars
Legacy
2 August 2000
363aAnnual Return
Legacy
2 June 2000
288cChange of Particulars
Legacy
2 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363aAnnual Return
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
363aAnnual Return
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Legacy
5 May 1995
288288
Legacy
24 March 1995
287Change of Registered Office
Legacy
22 March 1995
353353
Legacy
15 March 1995
288288
Legacy
24 October 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
13 April 1994
288288
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
88(2)R88(2)R
Legacy
12 January 1993
123Notice of Increase in Nominal Capital
Legacy
9 September 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
5 November 1991
288288
Legacy
15 August 1991
363b363b
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
5 November 1990
363363
Legacy
2 July 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
10 April 1990
288288
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
11 July 1989
288288
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
4 November 1988
288288
Legacy
26 October 1988
288288
Legacy
14 July 1988
288288
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
288288
Legacy
22 June 1987
363(C)363(C)
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Miscellaneous
25 September 1964
MISCMISC