Background WavePink WaveYellow Wave

BESSO LIMITED (00910680)

BESSO LIMITED (00910680) is an active UK company. incorporated on 13 July 1967. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BESSO LIMITED has been registered for 58 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
00910680
Status
active
Type
ltd
Incorporated
13 July 1967
Age
58 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSO LIMITED

BESSO LIMITED is an active company incorporated on 13 July 1967 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BESSO LIMITED was registered 58 years ago.(SIC: 65120)

Status

active

Active since 58 years ago

Company No

00910680

LTD Company

Age

58 Years

Incorporated 13 July 1967

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

STIRLING BESSO LIMITED
From: 8 December 1997To: 18 November 1998
J. BESSO AND COMPANY LIMITED
From: 31 December 1981To: 8 December 1997
J. BESSO, RODEN AND COMPANY LIMITED
From: 31 December 1977To: 31 December 1981
J. BESSO & COMPANY LIMITED
From: 13 July 1967To: 31 December 1977
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

8-11 Crescent London EC3N 2LY
From: 13 July 1967To: 18 March 2022
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Funding Round
Jul 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Loan Cleared
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Funding Round
Jan 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 12 Aug 2022

KENNEDY, Scott Stewart

Active
Mincing Lane, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
Mincing Lane, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

FIELD, David Jonathan

Resigned
31 Barrards Way, Seer GreenHP9 2YZ
Secretary
Appointed 22 Mar 2006
Resigned 12 Aug 2022

FORREST, Michael Roger

Resigned
70 Upper Cranbrook Road, BristolBS6 7UP
Secretary
Appointed 15 Feb 1995
Resigned 31 Jan 1996

JOHNSON, Joyce Margaret

Resigned
59 Aylton Estate, LondonSE16 1JN
Secretary
Appointed 31 Jan 1996
Resigned 06 Aug 2001

NEWCOMBE, John Philip

Resigned
Chantilly, SouthminsterCM0 7ST
Secretary
Appointed 01 Sept 2005
Resigned 22 Mar 2006

NEWCOMBE, John Philip

Resigned
Chantilly, SouthminsterCM0 7ST
Secretary
Appointed 06 Aug 2001
Resigned 02 Sept 2004

POPAT, Ronak Mahindra

Resigned
38 Springfield Close, LondonN12 7NT
Secretary
Appointed 02 Sept 2004
Resigned 01 Sept 2005

JARDINE INSURANCE SERVICES LIMITED

Resigned
Jardine House, LondonEC3N 2HT
Corporate secretary
Appointed N/A
Resigned 15 Feb 1995

BANNISTER, Frank

Resigned
14 Hillside Road, BenfleetSS7 1JR
Born August 1944
Director
Appointed 22 Oct 1997
Resigned 31 Dec 2010

BARKER, Timothy

Resigned
1 Leigh Court, Harrow On The HillHA2 0HZ
Born March 1959
Director
Appointed 06 Jun 2005
Resigned 25 Aug 2005

BARKER, Timothy

Resigned
1 Leigh Court, Harrow On The HillHA2 0HZ
Born March 1959
Director
Appointed 26 Feb 2004
Resigned 23 May 2004

BARRETT, Kenneth Robert

Resigned
8-11 CrescentEC3N 2LY
Born May 1954
Director
Appointed 21 Apr 2011
Resigned 31 Dec 2017

BELL, Andrew Edward Charles

Resigned
55 Cherry Tree Rise, Buckhurst HillIG9 6EZ
Born July 1964
Director
Appointed 08 Mar 2002
Resigned 10 Feb 2012

BIRD, Colin George

Resigned
Wolves Farm, BrentwoodCM15 0QE
Born March 1946
Director
Appointed N/A
Resigned 13 Apr 2022

BOWMER, Michael

Resigned
Cracks Hill House, ColchesterCO8 5AN
Born August 1945
Director
Appointed 01 Nov 1995
Resigned 01 Jan 2005

BROOKBANK, John Graham

Resigned
36 The Avenue, OrpingtonBR5 3DJ
Born December 1933
Director
Appointed 22 Oct 1997
Resigned 31 Dec 1998

CAXTON-SPENCER, Roderick Rudd

Resigned
Mincing Lane, LondonEC3R 7PD
Born July 1959
Director
Appointed 04 Dec 1997
Resigned 02 Aug 2022

COLLEY, David Terrell

Resigned
Church Cottage 11 Glebe Road, HaslemereGU27 3EQ
Born March 1940
Director
Appointed 22 Oct 1997
Resigned 23 Oct 1998

COPP, Bruce Ridley

Resigned
Holms Farm House, HeathfieldTN21 0RS
Born June 1954
Director
Appointed 22 Oct 1997
Resigned 30 Oct 1998

CULVERHOUSE, Jeremy Charles John

Resigned
68 Hatherley Road, WinchesterSO22 6RR
Born February 1963
Director
Appointed 08 Mar 2002
Resigned 20 Mar 2007

DALTON, Peter David Barry

Resigned
Crescent, LondonEC3N 2LY
Born September 1970
Director
Appointed 07 Jan 2016
Resigned 24 Apr 2018

DOWMAN, Robert William

Resigned
Mincing Lane, LondonEC3R 7PD
Born March 1973
Director
Appointed 27 Feb 2003
Resigned 20 Jun 2022

EROTOCRITOU, Antonios

Resigned
Mincing Lane, LondonEC3R 7PD
Born May 1971
Director
Appointed 13 Mar 2023
Resigned 14 Mar 2024

EVELEGH, David Howard

Resigned
Meadowcroft Gillhams Lane, HaslemereGU27 3ND
Born July 1955
Director
Appointed 01 Feb 1996
Resigned 24 Apr 1996

FORREST, Michael Roger

Resigned
70 Upper Cranbrook Road, BristolBS6 7UP
Born June 1954
Director
Appointed 15 Feb 1995
Resigned 31 Jan 1996

FULLER, Alan David

Resigned
19 Halt Drive, Stanford Le HopeSS17 0QZ
Born August 1954
Director
Appointed 01 Jan 2005
Resigned 23 Mar 2015

GOWARD, Richard John

Resigned
Hambledon, PurleyCR8 3NR
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 2008

GRANT, Ian Roy

Resigned
14 Brunel Way, ChelmsfordCM3 5RE
Born March 1951
Director
Appointed 06 May 1999
Resigned 11 Jun 2003

GREEN, Howard Warner

Resigned
Larnaca The Common, ThundersleySS7 3LH
Born August 1946
Director
Appointed 20 Sept 1996
Resigned 01 Jun 2023

GREEN, Howard Warner

Resigned
Larnaca The Common, ThundersleySS7 3LH
Born August 1946
Director
Appointed N/A
Resigned 15 Feb 1995

GREENE, Stephen Paul

Resigned
Mincing Lane, LondonEC3R 7PD
Born January 1948
Director
Appointed 07 Sept 2017
Resigned 13 Apr 2022

GRIBBIN, Michael Christopher David

Resigned
Higher Ash Farm, DartmouthTQ6 0LR
Born June 1949
Director
Appointed N/A
Resigned 15 Feb 1995

GRIGGS, Colin Leslie

Resigned
6 Anchorage Hill, MaldonCM9 0BX
Born March 1947
Director
Appointed 01 Jan 1996
Resigned 27 Feb 2003

Persons with significant control

1

Crescent, LondonEC3N 2LY

Nature of Control

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

Filing History

292

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288cChange of Particulars
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
30 December 2003
AUDAUD
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
15 June 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
5 August 2000
403b403b
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Resolution
13 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Resolution
21 October 1996
RESOLUTIONSResolutions
Legacy
21 October 1996
88(2)R88(2)R
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
14 February 1996
288288
Certificate Capital Reduction Issued Capital
4 August 1995
CERT15CERT15
Resolution
4 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
OC138OC138
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Legacy
29 March 1995
287Change of Registered Office
Legacy
8 March 1995
288288
Legacy
8 March 1995
88(2)R88(2)R
Legacy
8 March 1995
123Notice of Increase in Nominal Capital
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Auditors Resignation Company
27 February 1995
AUDAUD
Legacy
27 February 1995
287Change of Registered Office
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
31 March 1994
288288
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
3 December 1991
225(1)225(1)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
19 August 1991
363b363b
Legacy
15 May 1991
287Change of Registered Office
Auditors Resignation Company
8 May 1991
AUDAUD
Legacy
8 May 1991
287Change of Registered Office
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
3 April 1991
403aParticulars of Charge Subject to s859A
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Legacy
22 November 1990
287Change of Registered Office
Legacy
23 October 1990
288288
Legacy
5 September 1990
288288
Legacy
10 April 1990
288288
Legacy
19 December 1989
288288
Legacy
26 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
19 June 1989
288288
Accounts With Accounts Type Full Group
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
30 September 1988
288288
Legacy
29 July 1988
288288
Legacy
25 April 1988
288288
Legacy
10 February 1988
287Change of Registered Office
Legacy
29 January 1988
288288
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
16 June 1987
288288
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Legacy
31 July 1986
288288
Resolution
22 June 1985
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 April 1970
MISCMISC
Resolution
11 August 1969
RESOLUTIONSResolutions
Miscellaneous
13 July 1967
MISCMISC