Background WavePink WaveYellow Wave

WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED (00934528)

WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED (00934528) is an active UK company. incorporated on 27 June 1968. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED has been registered for 57 years. Current directors include HAMMOND, Benjamin, MUDD, Nigel James, WHEELER, Nick.

Company Number
00934528
Status
active
Type
ltd
Incorporated
27 June 1968
Age
57 years
Address
3rd Floor Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HAMMOND, Benjamin, MUDD, Nigel James, WHEELER, Nick
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED

WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED is an active company incorporated on 27 June 1968 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED was registered 57 years ago.(SIC: 66190)

Status

active

Active since 57 years ago

Company No

00934528

LTD Company

Age

57 Years

Incorporated 27 June 1968

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 25 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LINK FUND ADMINISTRATORS LIMITED
From: 6 November 2017To: 30 September 2024
CAPITA FINANCIAL ADMINISTRATORS LIMITED
From: 29 April 2002To: 6 November 2017
CITY FINANCIAL ADMINISTRATORS LIMITED
From: 11 October 1999To: 29 April 2002
UNIT TRUST ACCOUNTING & MANAGEMENT LIMITED
From: 11 February 1991To: 11 October 1999
CITY FINANCIAL SERVICES & INVESTMENTS LIMITED
From: 20 December 1990To: 11 February 1991
UTAM LIMITED
From: 17 April 1989To: 20 December 1990
UNIT TRUST ACCOUNTING & MANAGEMENT LIMITED
From: 27 June 1968To: 17 April 1989
Contact
Address

3rd Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 3 November 2017To: 30 September 2024
17 Rochester Row Westminster London SW1P 1QT
From: 27 June 1968To: 3 November 2017
Timeline

31 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Jun 68
Funding Round
Feb 10
Share Issue
Sept 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Dec 13
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Oct 23
Owner Exit
Oct 23
Funding Round
Nov 23
Director Joined
May 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
4
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WAYSTONE CENTRALISED SERVICES (IE) LIMITED

Active
Shelbourne Road, Dublin 4D04 A4E0
Corporate secretary
Appointed 18 Oct 2023

HAMMOND, Benjamin

Active
29 Wellington Street, LeedsLS1 4DL
Born January 1978
Director
Appointed 12 Oct 2015

MUDD, Nigel James

Active
29 Wellington Street, LeedsLS1 4DL
Born January 1980
Director
Appointed 01 Mar 2022

WHEELER, Nick

Active
29 Wellington Street, LeedsLS1 4DL
Born September 1978
Director
Appointed 27 Mar 2025

ANGNOO, Pravina Ameeta

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 01 Mar 2022
Resigned 18 Oct 2023

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 11 Apr 2002
Resigned 01 Nov 2004

PENGELLY, Arlene Faith

Resigned
21 Victoria Mews, LondonSW18 3PY
Secretary
Appointed 01 Nov 2004
Resigned 08 Jul 2005

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 08 Jul 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

CITY FINANCIAL ADMINISTRATION LIMITED

Resigned
City Financial Centre, LondonSE1 1ST
Corporate secretary
Appointed N/A
Resigned 24 Sept 1999

CITY FINANCIAL GROUP LIMITED

Resigned
City Financial Centre, LondonSE1 1ST
Corporate secretary
Appointed 24 Sept 1999
Resigned 11 Apr 2002

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 09 Oct 2023

ADDENBROOKE, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1962
Director
Appointed 27 Jun 2007
Resigned 03 Feb 2022

ARCHIBALD, Hamish

Resigned
84b Randolph Avenue, LondonW9 1BG
Born March 1968
Director
Appointed 01 Feb 2002
Resigned 31 May 2006

BARTLETT, Derek William, Mr.

Resigned
21 Clifford Grove, AshfordTW15 2JS
Born October 1934
Director
Appointed 16 Feb 1995
Resigned 24 Sept 1999

BARTLETT, Derek William, Mr.

Resigned
21 Clifford Grove, AshfordTW15 2JS
Born October 1934
Director
Appointed N/A
Resigned 19 Apr 1993

BOYLING, Nigel Stephen

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1956
Director
Appointed 07 Feb 2011
Resigned 11 Jan 2016

CLARK, Fraser Jeremy Austin

Resigned
4 Sunways, MirfieldWF14 9TN
Born July 1968
Director
Appointed 30 Oct 2003
Resigned 31 May 2006

COLLIER, Carole

Resigned
325 Eastwood Road, RayleighSS6 7LH
Born December 1964
Director
Appointed 01 Feb 2000
Resigned 22 Apr 2005

COOKE, Stephen William

Resigned
4 Chapel Close, EmpinghamLE15 8BX
Born July 1954
Director
Appointed 08 Aug 1996
Resigned 31 May 2006

COYLE, Robert Charles

Resigned
4 Priory Close, DorkingRH4 3BG
Born April 1965
Director
Appointed 11 Apr 2002
Resigned 27 Jan 2006

EADIE, Jonathan James

Resigned
Gresham Place, BockingCM7 9BL
Born June 1961
Director
Appointed 07 Nov 2005
Resigned 31 Dec 2008

EIGHTEEN, Bernard William

Resigned
66 Buriton Road, WinchesterSO22 6JE
Born November 1945
Director
Appointed 02 Feb 2000
Resigned 01 Feb 2002

EVERITT, Laurence

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1966
Director
Appointed 10 Jan 2011
Resigned 18 Feb 2011

EVERITT, Laurence

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1966
Director
Appointed 03 Oct 2005
Resigned 10 Jan 2011

GAMMELL, Iain William

Resigned
Tor House, FarnhamGU10 3JR
Born November 1940
Director
Appointed 01 Dec 1999
Resigned 30 May 2002

HAYES, Christine

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1958
Director
Appointed 16 Dec 2007
Resigned 03 Sept 2015

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Born January 1962
Director
Appointed 11 Apr 2002
Resigned 01 May 2003

LELLIOTT, Andrew Richard

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1966
Director
Appointed 06 Jul 2018
Resigned 25 Nov 2022

MARSDEN, Keith

Resigned
Moonrakers, LaddingfordME18 6BL
Born February 1954
Director
Appointed 01 Jan 2006
Resigned 26 Oct 2007

MIDL, Karl Joseph

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1974
Director
Appointed 01 Feb 2002
Resigned 09 Sept 2019

MILLAN, Jacqueline

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1966
Director
Appointed 19 Dec 2007
Resigned 21 Oct 2015

MORAR, Neal

Resigned
37 Hale Lane, LondonNW7 3PL
Born May 1970
Director
Appointed 30 Nov 2004
Resigned 30 Nov 2007

NOE, Diane Ruth

Resigned
4 Goldcrest Drive, BillericayCM11 2YS
Born May 1962
Director
Appointed N/A
Resigned 18 Mar 1994

O' DONNELL, Caoimhghin

Resigned
29 Wellington Street, LeedsLS1 4DL
Born January 1969
Director
Appointed 09 Oct 2023
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Waystone Uk Holdings Limited

Active
29 Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2023
Ceased 26 Mar 2025
65 Gresham Street, LondonEC2V 7NQ

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 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Memorandum Articles
5 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2024
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 March 2024
AUDAUD
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
20 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Auditors Resignation Company
24 September 2010
AUDAUD
Capital Alter Shares Consolidation
7 September 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Statement Of Companys Objects
12 March 2010
CC04CC04
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Resolution
8 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288cChange of Particulars
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
155(6)a155(6)a
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288cChange of Particulars
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
8 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Legacy
16 June 2003
288cChange of Particulars
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
155(6)a155(6)a
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Certificate Change Of Name Company
14 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
14 October 1988
287Change of Registered Office
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
10 August 1988
288288
Legacy
27 July 1988
288288
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
26 July 1986
287Change of Registered Office
Legacy
16 June 1986
288288
Incorporation Company
27 June 1968
NEWINCIncorporation