Background WavePink WaveYellow Wave

GAM LONDON LIMITED (00874802)

GAM LONDON LIMITED (00874802) is an active UK company. incorporated on 24 March 1966. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GAM LONDON LIMITED has been registered for 59 years. Current directors include KEMP, David Richard, WHALE, Duncan.

Company Number
00874802
Status
active
Type
ltd
Incorporated
24 March 1966
Age
59 years
Address
8 Finsbury Circus, London, EC2M 7GB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
KEMP, David Richard, WHALE, Duncan
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAM LONDON LIMITED

GAM LONDON LIMITED is an active company incorporated on 24 March 1966 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GAM LONDON LIMITED was registered 59 years ago.(SIC: 66300)

Status

active

Active since 59 years ago

Company No

00874802

LTD Company

Age

59 Years

Incorporated 24 March 1966

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 7 August 2025 (7 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 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

GLOBAL ASSET MANAGEMENT LIMITED
From: 10 May 1983To: 18 April 2003
ST JAMES'S MANAGEMENT SERVICES LIMITED
From: 10 November 1982To: 10 May 1983
HUME MANAGEMENT SERVICES LIMITED
From: 24 March 1966To: 10 November 1982
Contact
Address

8 Finsbury Circus London, EC2M 7GB,

Previous Addresses

20 King Street London SW1Y 6QY
From: 30 June 2014To: 8 February 2019
12 St James's Place London SW1A 1NX
From: 24 March 1966To: 30 June 2014
Timeline

64 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Mar 66
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Nov 21
Director Left
May 22
Director Left
Feb 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
27
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THURSTON, Claire

Active
Finsbury Circus, LondonEC2M 7GB
Secretary
Appointed 02 Aug 2021

KEMP, David Richard

Active
Finsbury Circus, LondonEC2M 7GB
Born June 1969
Director
Appointed 26 Sept 2023

WHALE, Duncan

Active
Finsbury Circus, LondonEC2M 7GB
Born December 1981
Director
Appointed 26 Sept 2023

FLETCHER, Catriona Ann

Resigned
King Street, LondonSW1Y 6QY
Secretary
Appointed 13 Aug 2012
Resigned 19 Sept 2017

MIKE-EZE, Cynthia

Resigned
Finsbury Circus, LondonEC2M 7GB
Secretary
Appointed 27 Feb 2018
Resigned 02 Aug 2021

MILLER, David John

Resigned
10 Wildcroft Drive, WokinghamRG40 3HY
Secretary
Appointed N/A
Resigned 19 Jun 2000

SULLIVAN, Scott

Resigned
Thornhill Road, LondonN1 1JS
Secretary
Appointed 01 Apr 2006
Resigned 13 Aug 2012

WILLS, Andrew Michael

Resigned
Haus 1 68 Saumerstrasse, 8800 Thalwil
Secretary
Appointed 19 Jun 2000
Resigned 01 Apr 2006

BARBER, Jill Diane

Resigned
Finsbury Circus, LondonEC2M 7GB
Born December 1972
Director
Appointed 27 Jan 2023
Resigned 29 Mar 2023

BEESLEY, Matthew Charles

Resigned
Finsbury Circus, LondonEC2M 7GB
Born December 1975
Director
Appointed 16 Oct 2018
Resigned 28 Feb 2020

CLERKSON, Gregory Charles Robert

Resigned
Finsbury Circus, LondonEC2M 7GB
Born July 1976
Director
Appointed 23 Mar 2020
Resigned 28 Apr 2022

CONWAY-GORDON, Giles Anthony Blake

Resigned
213 Westbourne Grove, LondonW11 2SE
Born November 1940
Director
Appointed N/A
Resigned 15 Jul 1994

COTTRELL, Christopher Mark

Resigned
Selsfield Place, East GrinsteadRH19 4LW
Born August 1956
Director
Appointed 14 May 1997
Resigned 30 Oct 2002

CULL, Richard Brian

Resigned
King Street, LondonSW1Y 6QY
Born September 1976
Director
Appointed 13 Aug 2012
Resigned 12 Dec 2017

DE BOTTON, Gilbert

Resigned
1 Eaton Close, LondonSW1W 8JX
Born February 1935
Director
Appointed N/A
Resigned 19 May 2000

DOBIE, Clare Juliet

Resigned
Little Braxted Mill, WithamCM8 3EU
Born February 1957
Director
Appointed 07 Apr 2003
Resigned 15 Mar 2005

EELEY, Nicholas John

Resigned
33 Chalcot Crescent, LondonNW1 8YG
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 1997

ERSKINE, David Alick

Resigned
St. Margarets, SouthamptonSO32 3PP
Born March 1950
Director
Appointed 01 Jul 1995
Resigned 30 Jun 1999

GILLIS, Samuel Simon

Resigned
32 Upper Addison Gardens, LondonW14 8AJ
Born October 1959
Director
Appointed 14 May 1993
Resigned 31 Dec 1998

GINSBERG, David

Resigned
Flat 1, LondonSW1U
Born March 1955
Director
Appointed N/A
Resigned 30 Sept 1995

HANGES, Andrew

Resigned
King Street, LondonSW1Y 6QY
Born September 1949
Director
Appointed 10 Nov 2000
Resigned 18 May 2018

HATHEWAY, Larry

Resigned
Finsbury Circus, LondonEC2M 7GB
Born December 1958
Director
Appointed 05 Dec 2017
Resigned 06 Mar 2019

HAZLETON, Tomas Joseph

Resigned
St James's Place, LondonSW1A 1NX
Born July 1966
Director
Appointed 13 Aug 2012
Resigned 05 Jul 2013

JONES, Howard Roland

Resigned
Finsbury Circus, LondonEC2M 7GB
Born May 1969
Director
Appointed 09 Jan 2018
Resigned 08 Feb 2023

KLEEMAN, Peter John

Resigned
Flat 21, LondonSW1X 9PZ
Born December 1943
Director
Appointed 05 Mar 2002
Resigned 31 Jan 2003

KOERFER, Patrick Christian

Resigned
46 Clarendon Road, LondonW11 2HH
Born April 1936
Director
Appointed N/A
Resigned 30 Jun 1994

LANDAZABAL, Juan Antonio

Resigned
Finsbury Circus, LondonEC2M 7GB
Born October 1969
Director
Appointed 10 Feb 2023
Resigned 29 Mar 2023

LOUDON, George Ernest

Resigned
11 Phillimore Place, LondonW8 7BU
Born November 1942
Director
Appointed 01 Apr 1994
Resigned 20 May 1999

MCFARLANE, Alan

Resigned
6 Granville Road, SevenoaksTN13 1ER
Born August 1956
Director
Appointed 14 May 1993
Resigned 30 Nov 2000

MONEDERO, Clementa

Resigned
King Street, LondonSW1Y 6QY
Born December 1957
Director
Appointed 23 Apr 2010
Resigned 05 Dec 2017

NICHOLLS, Darren Edward

Resigned
Finsbury Circus, LondonEC2M 7GB
Born March 1965
Director
Appointed 12 Nov 2013
Resigned 22 Nov 2021

O'MAHONY, Nora Agnes

Resigned
King Street, LondonSW1Y 6QY
Born April 1967
Director
Appointed 08 Mar 2016
Resigned 22 May 2017

RAEBURN, Denis

Resigned
Residenza Degli Angioli, 6900 Lugano
Born June 1944
Director
Appointed N/A
Resigned 19 May 2000

RAFFERTY, Stephen James

Resigned
Finsbury Circus, LondonEC2M 7GB
Born November 1973
Director
Appointed 17 Aug 2020
Resigned 26 Sept 2023

RAINSFORD, Timothy Cameron

Resigned
Finsbury Circus, LondonEC2M 7GB
Born June 1968
Director
Appointed 06 Mar 2017
Resigned 30 Oct 2019

Persons with significant control

1

King Street, LondonSW1Y 6QY

Nature of Control

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

Filing History

286

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Resolution
2 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Resolution
9 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Resolution
20 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Resolution
30 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Resolution
12 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Auditors Resignation Company
27 March 2014
AUDAUD
Miscellaneous
14 March 2014
MISCMISC
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2012
CC04CC04
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
18 June 2009
363aAnnual Return
Legacy
16 June 2009
123Notice of Increase in Nominal Capital
Resolution
16 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
14 December 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
26 October 2005
288cChange of Particulars
Legacy
27 September 2005
288cChange of Particulars
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
288cChange of Particulars
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
288cChange of Particulars
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Legacy
27 June 2002
288cChange of Particulars
Legacy
27 June 2002
288cChange of Particulars
Legacy
27 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
9 July 2001
363aAnnual Return
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363aAnnual Return
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Legacy
9 July 1999
288cChange of Particulars
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
288cChange of Particulars
Legacy
23 June 1998
288cChange of Particulars
Legacy
23 June 1998
288cChange of Particulars
Legacy
23 June 1998
288cChange of Particulars
Legacy
23 June 1998
363aAnnual Return
Legacy
22 October 1997
288cChange of Particulars
Legacy
22 July 1997
288cChange of Particulars
Legacy
13 July 1997
363aAnnual Return
Legacy
13 July 1997
288cChange of Particulars
Legacy
13 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
30 June 1996
363x363x
Legacy
2 January 1996
88(2)R88(2)R
Legacy
8 November 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
20 June 1995
363x363x
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
23 July 1992
363x363x
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
17 July 1991
353a353a
Legacy
17 July 1991
288288
Legacy
17 July 1991
363x363x
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
23 April 1990
288288
Legacy
27 March 1990
288288
Legacy
22 September 1989
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
26 October 1988
353353
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
24 March 1988
288288
Legacy
9 March 1988
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
14 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
12 December 1985
363363
Accounts With Made Up Date
26 September 1984
AAAnnual Accounts
Accounts With Made Up Date
27 October 1983
AAAnnual Accounts
Legacy
27 October 1983
363363
Legacy
7 October 1982
363363
Accounts With Made Up Date
7 October 1982
AAAnnual Accounts
Legacy
26 September 1976
PUC 2PUC 2
Legacy
19 May 1966
88(2)R88(2)R
Incorporation Company
24 March 1966
NEWINCIncorporation
Legacy
24 March 1966
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 March 1966
CERTNMCertificate of Incorporation on Change of Name