Background WavePink WaveYellow Wave

CGI IT UK LIMITED (00947968)

CGI IT UK LIMITED (00947968) is an active UK company. incorporated on 13 February 1969. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CGI IT UK LIMITED has been registered for 57 years. Current directors include EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve and 1 others.

Company Number
00947968
Status
active
Type
ltd
Incorporated
13 February 1969
Age
57 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve, TIMMS, Neil Geoffrey
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGI IT UK LIMITED

CGI IT UK LIMITED is an active company incorporated on 13 February 1969 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CGI IT UK LIMITED was registered 57 years ago.(SIC: 62020)

Status

active

Active since 57 years ago

Company No

00947968

LTD Company

Age

57 Years

Incorporated 13 February 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

LOGICA UK LIMITED
From: 27 February 2008To: 25 March 2013
LOGICACMG UK LIMITED
From: 1 October 2003To: 27 February 2008
LOGICA UK LIMITED
From: 18 October 1983To: 1 October 2003
LOGICA LIMITED
From: 13 February 1969To: 18 October 1983
Contact
Address

20 Fenchurch Street 14th Floor London, EC3M 3BY,

Previous Addresses

250 Brook Drive Green Park Reading RG2 6UA
From: 13 February 1969To: 28 February 2018
Timeline

47 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Feb 69
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Capital Update
Dec 12
Funding Round
Dec 12
Funding Round
Aug 13
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jul 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
7
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MORIOKA, Akiko

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 07 Jul 2025

EADES, Darryl

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1977
Director
Appointed 23 Oct 2020

MCGEEHAN, Tara, Ms.

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1967
Director
Appointed 19 Jan 2018

PERRON, Steve

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1970
Director
Appointed 16 Jan 2023

TIMMS, Neil Geoffrey

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1967
Director
Appointed 10 Jan 2019

LANDRY MALTAIS, Sarah

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 16 Apr 2018
Resigned 07 Jul 2025

LOGICA COSEC LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 07 Dec 2011
Resigned 01 Oct 2016

LOGICA INTERNATIONAL LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed N/A
Resigned 07 Dec 2011

ALLAN, Graeme John

Resigned
69 Popes Avenue, TwickenhamTW2 5TD
Born July 1954
Director
Appointed 01 Dec 1993
Resigned 26 Jul 2002

ANDERSON, Robert David, Mr.

Resigned
Brook Drive, ReadingRG2 6UA
Born August 1955
Director
Appointed 21 Aug 2012
Resigned 30 Sept 2014

BAVRIDGE, Julie

Resigned
21c Sheen Lane, LondonSW14 8HY
Born November 1952
Director
Appointed 05 Dec 1994
Resigned 06 Jan 1997

BOULANGER, Francois

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1965
Director
Appointed 30 Sept 2014
Resigned 16 Jan 2023

BOUNDY, Craig

Resigned
Brook Drive, ReadingRG2 6UA
Born October 1974
Director
Appointed 08 Feb 2010
Resigned 24 Oct 2011

BULLARD, Gary Bruce

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1957
Director
Appointed 24 Oct 2011
Resigned 21 Aug 2012

COLE, Anthony Neil

Resigned
8 Royal Close, LondonSW19 5RS
Born June 1961
Director
Appointed 26 Jul 2002
Resigned 20 Aug 2004

COOKE, Timothy Mirfield, Dr

Resigned
1 Foster Road, LondonW4 4NY
Born September 1942
Director
Appointed N/A
Resigned 13 Mar 1992

DAIN, Christopher George

Resigned
50 Station Road, Thames DittonKT7 0NS
Born August 1948
Director
Appointed 22 Dec 1992
Resigned 20 Oct 1994

FLOYDD, William James Spencer

Resigned
Brook Drive, ReadingRG2 6UA
Born February 1969
Director
Appointed 12 Mar 2007
Resigned 31 Jul 2012

FORRESTER, Michael Herbert

Resigned
8 Willow Park, SevenoaksTN14 5NE
Born February 1944
Director
Appointed 01 Jul 1993
Resigned 10 Jan 1995

FOWLER, Russell Douglas

Resigned
44 The Uplands, Gerrards CrossSL9 7JG
Born April 1960
Director
Appointed 15 Apr 1998
Resigned 26 Jul 2002

GIVEN, Andrew Ferguson

Resigned
Apartment 12, LondonNW8 0NG
Born November 1947
Director
Appointed 28 Jan 1994
Resigned 26 Jul 2002

GREGORY, Timothy Walter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1953
Director
Appointed 21 Aug 2012
Resigned 01 Oct 2016

GRIGGS, Gavin Peter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1971
Director
Appointed 25 Sept 2010
Resigned 19 Sept 2012

HARDACRE, Ian Alan

Resigned
76 Lupin Ride, CrowthorneRG45 6UR
Born September 1951
Director
Appointed 23 May 1997
Resigned 31 Dec 1997

HARGRAVE, Barry Alfred

Resigned
10 Wickliffe Gardens, WembleyHA9 9LG
Born January 1949
Director
Appointed N/A
Resigned 31 Aug 1994

HEMMING, John James

Resigned
Brook Drive, ReadingRG2 6UA
Born July 1962
Director
Appointed 29 Jan 2007
Resigned 08 Feb 2010

HUMPHRIES, David

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1968
Director
Appointed 01 Dec 2008
Resigned 23 Dec 2010

JACKSON, Ian Douglas

Resigned
Flat 2 Heath Mansions, LondonNW3 6SL
Born December 1946
Director
Appointed N/A
Resigned 31 Jul 1991

JULIEN, Laurence Sidney, Dr

Resigned
20 Willow Walk, Englefield GreenTW20 0DQ
Born August 1946
Director
Appointed N/A
Resigned 26 Jul 2002

KAY, Jonathan Walton

Resigned
Brook Drive, ReadingRG2 6UA
Born February 1969
Director
Appointed 31 Jul 2012
Resigned 31 Aug 2012

KEATING, Seamus Declan

Resigned
Brook Drive, ReadingRG2 6UA
Born July 1963
Director
Appointed 26 Jul 2002
Resigned 24 Oct 2011

MACKAY, Thomas Owen

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1975
Director
Appointed 01 Dec 2008
Resigned 25 Sept 2010

MANN, David William

Resigned
Theydon Copt Forest Side, EppingCM16 4ED
Born June 1944
Director
Appointed N/A
Resigned 31 Mar 1994

MARTIN, Brian Vivian

Resigned
Huseby Upper Court Road, CaterhamCR3 7BF
Born March 1938
Director
Appointed N/A
Resigned 24 Aug 1993

MATTHEWS, David Mark Kenyon

Resigned
86 Boston Gardens, BrentfordTW8 9LP
Born July 1937
Director
Appointed N/A
Resigned 07 Jan 1994

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

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
Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
20 January 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 September 2019
AAMDAAMD
Change Sail Address Company With Old Address New Address
27 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 August 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Resolution
15 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 November 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Sail Address Company With New Address
9 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Resolution
28 August 2013
RESOLUTIONSResolutions
Resolution
28 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 April 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Legacy
12 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2012
SH19Statement of Capital
Legacy
12 December 2012
CAP-SSCAP-SS
Resolution
12 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Miscellaneous
6 September 2012
MISCMISC
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 December 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Resolution
19 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2011
CC04CC04
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Memorandum Articles
19 May 2010
MEM/ARTSMEM/ARTS
Resolution
19 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Legacy
30 September 2008
287Change of Registered Office
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288cChange of Particulars
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Statement Of Affairs
1 February 2006
SASA
Legacy
1 February 2006
88(2)R88(2)R
Statement Of Affairs
26 January 2006
SASA
Legacy
26 January 2006
88(2)R88(2)R
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Legacy
6 November 2003
363aAnnual Return
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
16 May 2003
AAMDAAMD
Legacy
14 April 2003
225Change of Accounting Reference Date
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
12 November 2002
363aAnnual Return
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
16 November 1999
288cChange of Particulars
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288cChange of Particulars
Legacy
8 August 1999
288cChange of Particulars
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
288cChange of Particulars
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Legacy
11 December 1995
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Legacy
5 February 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
15 November 1994
288288
Legacy
26 October 1994
288288
Legacy
24 October 1994
288288
Legacy
15 September 1994
288288
Legacy
14 September 1994
288288
Legacy
19 April 1994
288288
Legacy
18 April 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
2 September 1993
288288
Legacy
6 July 1993
288288
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
16 October 1991
288288
Legacy
24 July 1991
288aAppointment of Director or Secretary
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
19 December 1990
88(2)R88(2)R
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Legacy
19 December 1990
123Notice of Increase in Nominal Capital
Legacy
30 November 1990
363363
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
4 May 1990
287Change of Registered Office
Legacy
3 April 1990
288288
Legacy
18 January 1990
363363
Legacy
1 September 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 May 1989
AAMDAAMD
Legacy
17 February 1989
288288
Legacy
23 January 1989
363363
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
24 June 1987
288288
Legacy
27 May 1987
403aParticulars of Charge Subject to s859A
Legacy
27 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
403aParticulars of Charge Subject to s859A
Legacy
5 November 1986
403aParticulars of Charge Subject to s859A
Legacy
5 November 1986
403aParticulars of Charge Subject to s859A
Legacy
5 November 1986
403aParticulars of Charge Subject to s859A
Legacy
5 November 1986
403aParticulars of Charge Subject to s859A
Legacy
22 October 1986
403aParticulars of Charge Subject to s859A
Legacy
22 October 1986
403aParticulars of Charge Subject to s859A
Legacy
19 September 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
11 July 1986
288288
Legacy
2 May 1986
288288
Certificate Change Of Name Company
18 October 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 January 1983
AAAnnual Accounts
Memorandum Articles
20 February 1979
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
21 April 1976
AAAnnual Accounts
Miscellaneous
13 February 1969
MISCMISC
Incorporation Company
13 February 1969
NEWINCIncorporation