Background WavePink WaveYellow Wave

CAPGEMINI UK PLC (00943935)

CAPGEMINI UK PLC (00943935) is an active UK company. incorporated on 10 December 1968. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAPGEMINI UK PLC has been registered for 57 years. Current directors include ALVAREZ TABIO, Fernando, BHAGAT, Nivedita Krishnamurthy, HART, Clive David and 1 others.

Company Number
00943935
Status
active
Type
plc
Incorporated
10 December 1968
Age
57 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALVAREZ TABIO, Fernando, BHAGAT, Nivedita Krishnamurthy, HART, Clive David, WALKER, Robert Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPGEMINI UK PLC

CAPGEMINI UK PLC is an active company incorporated on 10 December 1968 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAPGEMINI UK PLC was registered 57 years ago.(SIC: 62020)

Status

active

Active since 57 years ago

Company No

00943935

PLC Company

Age

57 Years

Incorporated 10 December 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

CAP GEMINI ERNST & YOUNG UK PLC
From: 1 November 2001To: 15 April 2004
CAP GEMINI UK PLC
From: 16 September 1996To: 1 November 2001
HOSKYNS GROUP PLC
From: 10 December 1968To: 16 September 1996
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

, 95 Queen Victoria Street, London, EC4V 4HN, England
From: 28 February 2025To: 28 February 2025
, 1 Forge End, Woking, Surrey, GU21 6DB
From: 10 December 1968To: 28 February 2025
Timeline

32 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Dec 68
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 13 Aug 1998

ALVAREZ TABIO, Fernando

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1962
Director
Appointed 18 Nov 2024

BHAGAT, Nivedita Krishnamurthy

Active
Queen Victoria Street, LondonEC4V 4HN
Born October 1971
Director
Appointed 31 Mar 2020

HART, Clive David

Active
Queen Victoria Street, LondonEC4V 4HN
Born February 1973
Director
Appointed 01 Feb 2019

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 18 Nov 2024

MEADES, Derek Leslie

Resigned
9 Setley Way, BracknellRG12 6QF
Secretary
Appointed N/A
Resigned 30 Apr 1993

PICKLES, Christine Mary

Resigned
23 Chaddesley Glen, PooleBH13 7PB
Secretary
Appointed 06 Jan 1998
Resigned 13 Aug 1998

WILLIAMS, John Frederick

Resigned
22 Inglewood Drive, Bognor RegisPO21 4JX
Secretary
Appointed 30 Apr 1993
Resigned 06 Jan 1998

ABELL, Maurice Anthony

Resigned
21 Saint Regis Heights, LondonNW3 7NE
Born February 1950
Director
Appointed 11 Feb 2000
Resigned 09 Sept 2002

BIRCH, Peter Gibbs

Resigned
Bibury 24 Broad High Way, CobhamKT11 2RP
Born December 1937
Director
Appointed N/A
Resigned 30 Apr 1993

BITAN, William Hai

Resigned
20 Rue Beaujon, ParisFOREIGN
Born January 1949
Director
Appointed 01 May 2003
Resigned 14 Sept 2004

BOLTON, John Eveleigh, Dr

Resigned
Sunnymead, Englefield GreenTW20 0NH
Born October 1920
Director
Appointed N/A
Resigned 30 Apr 1993

COOK, William

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1955
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2013

CROS, Pierre Yves

Resigned
Summerhayes, CaterhamCR3 7EJ
Born August 1959
Director
Appointed 28 May 2004
Resigned 01 Jan 2009

DANON, Pierre

Resigned
Boulevard Victor Hugo, Paris
Born May 1956
Director
Appointed 24 Jun 2005
Resigned 10 Oct 2005

DEANS, Anthony John

Resigned
1 Forge End, SurreyGU21 6DB
Born January 1959
Director
Appointed 01 Jan 2009
Resigned 22 Jan 2018

DONZEAUD, Alain

Resigned
12 Rue D'Ablon, 912 Athis Mons
Born November 1948
Director
Appointed 28 May 2004
Resigned 30 Jun 2012

DUFOURCQ, Nicolas

Resigned
42 Rue Hanri Barbusse, ParisFOREIGN
Born July 1963
Director
Appointed 30 Sept 2004
Resigned 08 Nov 2012

EZZAT, Aiman

Resigned
1 Forge End, SurreyGU21 6DB
Born May 1961
Director
Appointed 02 Jan 2013
Resigned 01 Jul 2020

FERRAND, Carole Gabriella

Resigned
1 Forge End, SurreyGU21 6DB
Born April 1970
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2023

FISHER, Anthony Frederick

Resigned
Dunally House Walton Lane, SheppertonTW17 8LQ
Born April 1943
Director
Appointed N/A
Resigned 30 Apr 1996

GILSHENAN, James Robert Peter

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1965
Director
Appointed 18 Jan 2018
Resigned 01 Feb 2019

GIRAUD, Hubert Paul Henri

Resigned
87 Boulevard Du Montparnasse, ParisFOREIGN
Born June 1957
Director
Appointed 09 Sept 2002
Resigned 01 May 2003

HAEFFNER, Alexandre

Resigned
11 Rue De Tilsitt, ParisFOREIGN
Born September 1944
Director
Appointed 09 Sept 2002
Resigned 24 Jun 2005

HARSANT, Raymond Peter

Resigned
Beech Hill 69 Kippington Road, SevenoaksTN13 2LN
Born July 1937
Director
Appointed N/A
Resigned 30 Apr 1993

HERMELIN, Paul

Resigned
60 Avenue Raymond Poinacre, 75116FOREIGN
Born April 1952
Director
Appointed 15 Jun 1999
Resigned 09 Sept 2002

HESSLER, Pierre

Resigned
21 Rue Monsieur, France 75007
Born October 1941
Director
Appointed 15 Mar 1994
Resigned 08 Nov 2001

HODGSON, Christine Mary

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1964
Director
Appointed 29 Jul 1998
Resigned 31 Mar 2020

JALABERT, Michael Francis

Resigned
2 Avenue D'Iena, France
Born January 1933
Director
Appointed N/A
Resigned 15 Jun 1999

KAMPF, Serge Paul Jean

Resigned
11 Rue De Tilsitt, Paris 75017FOREIGN
Born October 1934
Director
Appointed N/A
Resigned 08 Nov 2001

LEMOINE, Frederick Nicholas

Resigned
11 Avenue De La Bourdonnais, ParisFOREIGN
Born June 1965
Director
Appointed 08 Nov 2001
Resigned 09 Sept 2002

MARGETTS, Paul Arthur

Resigned
1 Forge End, SurreyGU21 6DB
Born September 1966
Director
Appointed 01 Feb 2019
Resigned 18 Nov 2024

MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery

Resigned
1 Forge End, SurreyGU21 6DB
Born July 1964
Director
Appointed 03 Sept 2012
Resigned 01 Feb 2019

MCCAIN, John William

Resigned
4808 Pinehurst Drive, Frisco
Born July 1959
Director
Appointed 01 May 2003
Resigned 28 May 2004

MEADES, Derek Leslie

Resigned
Alfriston House, AscotSL5 7LY
Born January 1953
Director
Appointed 30 Apr 1993
Resigned 29 Jul 1998

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4HN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

341

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
28 September 2022
MAMA
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Miscellaneous
21 June 2012
MISCMISC
Miscellaneous
14 June 2012
MISCMISC
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
20 July 2006
288cChange of Particulars
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
88(2)R88(2)R
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
288aAppointment of Director or Secretary
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 July 2004
244244
Legacy
29 June 2004
288cChange of Particulars
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2004
288cChange of Particulars
Resolution
31 October 2003
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
31 October 2003
CERT19CERT19
Court Order
31 October 2003
OCOC
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288cChange of Particulars
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
6 January 2003
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Statement Of Affairs
27 December 2001
SASA
Legacy
27 December 2001
88(2)R88(2)R
Statement Of Affairs
27 December 2001
SASA
Legacy
27 December 2001
88(2)R88(2)R
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Resolution
20 November 2001
RESOLUTIONSResolutions
Resolution
20 November 2001
RESOLUTIONSResolutions
Resolution
20 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
2 August 2001
244244
Legacy
3 July 2001
288cChange of Particulars
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
17 July 2000
287Change of Registered Office
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 June 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
4 January 1996
288288
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1995
AAAnnual Accounts
Legacy
20 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 August 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
12 March 1994
288288
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1993
353353
Legacy
2 December 1993
325325
Legacy
2 December 1993
287Change of Registered Office
Legacy
12 August 1993
88(2)R88(2)R
Legacy
10 August 1993
88(2)R88(2)R
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
225(1)225(1)
Accounts With Accounts Type Full Group
12 May 1993
AAAnnual Accounts
Legacy
11 March 1993
88(2)R88(2)R
Legacy
6 January 1993
88(2)R88(2)R
Legacy
10 November 1992
88(2)R88(2)R
Legacy
6 October 1992
88(2)R88(2)R
Legacy
3 August 1992
88(2)R88(2)R
Legacy
26 June 1992
288288
Legacy
2 June 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)O88(2)O
Accounts With Accounts Type Full Group
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
88(2)R88(2)R
Legacy
26 March 1992
88(2)R88(2)R
Legacy
25 March 1992
88(2)R88(2)R
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
88(2)R88(2)R
Legacy
11 March 1992
88(2)R88(2)R
Legacy
6 March 1992
88(2)R88(2)R
Legacy
4 March 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
4 December 1991
88(2)R88(2)R
Legacy
15 October 1991
318318
Legacy
15 October 1991
325325
Legacy
14 October 1991
88(2)R88(2)R
Legacy
11 October 1991
88(2)R88(2)R
Legacy
17 September 1991
88(2)R88(2)R
Legacy
28 August 1991
88(2)R88(2)R
Legacy
6 August 1991
88(2)R88(2)R
Legacy
29 July 1991
88(2)R88(2)R
Legacy
29 July 1991
88(2)R88(2)R
Legacy
19 July 1991
88(2)R88(2)R
Legacy
10 July 1991
88(2)R88(2)R
Legacy
18 June 1991
288288
Legacy
13 June 1991
88(2)R88(2)R
Legacy
3 June 1991
88(2)O88(2)O
Legacy
1 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363x363x
Legacy
24 April 1991
88(2)R88(2)R
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
88(2)R88(2)R
Legacy
11 February 1991
88(2)R88(2)R
Legacy
31 January 1991
88(2)R88(2)R
Legacy
31 January 1991
88(2)R88(2)R
Legacy
15 November 1990
88(2)R88(2)R
Legacy
15 November 1990
88(2)R88(2)R
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Accounts With Accounts Type Full Group
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
288288
Legacy
20 March 1990
88(2)O88(2)O
Statement Of Affairs
20 March 1990
SASA
Legacy
19 February 1990
88(2)O88(2)O
Legacy
19 February 1990
88(2)O88(2)O
Statement Of Affairs
19 February 1990
SASA
Legacy
15 February 1990
88(2)P88(2)P
Legacy
15 February 1990
88(2)P88(2)P
Legacy
8 February 1990
88(2)R88(2)R
Legacy
18 January 1990
123Notice of Increase in Nominal Capital
Resolution
18 January 1990
RESOLUTIONSResolutions
Resolution
18 January 1990
RESOLUTIONSResolutions
Resolution
18 January 1990
RESOLUTIONSResolutions
Memorandum Articles
5 December 1989
MEM/ARTSMEM/ARTS
Legacy
5 December 1989
123Notice of Increase in Nominal Capital
Resolution
5 December 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
88(2)P88(2)P
Legacy
21 November 1989
288288
Legacy
4 October 1989
88(2)R88(2)R
Statement Of Affairs
21 August 1989
SASA
Legacy
20 July 1989
PUC 3PUC 3
Legacy
19 June 1989
PUC 3PUC 3
Accounts With Accounts Type Full Group
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Resolution
31 March 1989
RESOLUTIONSResolutions
Resolution
31 March 1989
RESOLUTIONSResolutions
Legacy
14 December 1988
288288
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
30 November 1988
88(2)Return of Allotment of Shares
Statement Of Affairs
25 November 1988
SASA
Legacy
3 November 1988
288288
Statement Of Affairs
8 September 1988
SASA
Statement Of Affairs
8 September 1988
SASA
Legacy
14 July 1988
PUC 3PUC 3
Legacy
6 July 1988
PUC 3PUC 3
Legacy
6 July 1988
PUC 3PUC 3
Legacy
31 May 1988
PUC 3PUC 3
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Resolution
25 April 1988
RESOLUTIONSResolutions
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
18 November 1987
PUC 3PUC 3
Legacy
23 October 1987
288288
Legacy
21 September 1987
363363
Resolution
24 July 1987
RESOLUTIONSResolutions
Legacy
20 May 1987
288288
Legacy
2 April 1987
288288
Legacy
28 March 1987
288288
Legacy
24 March 1987
363363
Legacy
17 February 1987
288288
Legacy
19 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
22 December 1986
RESOLUTIONSResolutions
Legacy
22 December 1986
288288
Accounts With Accounts Type Group
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
REREG(U)REREG(U)
Certificate Re Registration Private To Public Limited Company
8 December 1986
CERT5CERT5
Legacy
22 September 1986
363363
Legacy
5 September 1986
288288
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Incorporation Company
10 December 1968
NEWINCIncorporation