Background WavePink WaveYellow Wave

BLACKROCK GROUP LIMITED (00951043)

BLACKROCK GROUP LIMITED (00951043) is an active UK company. incorporated on 28 March 1969. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BLACKROCK GROUP LIMITED has been registered for 56 years. Current directors include ANDERSON, Justine Clair, CLARKE, Deborah, DE FREITAS, Eleanor Judith and 5 others.

Company Number
00951043
Status
active
Type
ltd
Incorporated
28 March 1969
Age
56 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANDERSON, Justine Clair, CLARKE, Deborah, DE FREITAS, Eleanor Judith, DUNCAN, Matthieu Benoit, LORD, Rachel, PRIDEAUX, Charles Christopher, WEERASEKERA, Ruwan Upendra, YOUNG, Margaret Anne
SIC Codes
64205, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK GROUP LIMITED

BLACKROCK GROUP LIMITED is an active company incorporated on 28 March 1969 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BLACKROCK GROUP LIMITED was registered 56 years ago.(SIC: 64205, 64999)

Status

active

Active since 56 years ago

Company No

00951043

LTD Company

Age

56 Years

Incorporated 28 March 1969

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

MERRILL LYNCH INVESTMENT MANAGERS GROUP LIMITED
From: 29 September 2000To: 2 October 2006
MERCURY ASSET MANAGEMENT GROUP LTD
From: 3 August 1987To: 29 September 2000
MERCURY ASSET MANAGEMENT PLC
From: 1 October 1986To: 3 August 1987
MERCURY WARBURG INVESTMENT MANAGEMENT LTD
From: 14 April 1986To: 1 October 1986
WARBURG INVESTMENT MANAGEMENT LIMITED
From: 28 March 1969To: 14 April 1986
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Previous Addresses

, 33 King William Street, London, EC4R 9AS
From: 28 March 1969To: 1 August 2011
Timeline

66 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Mar 69
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Jan 12
Capital Update
Apr 12
Director Left
Jul 12
Capital Update
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Mar 13
Funding Round
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jun 15
Capital Update
Oct 15
Director Joined
Nov 16
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Oct 19
Capital Update
Dec 19
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Dec 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Sept 25
Director Left
Dec 25
Owner Exit
Jan 26
7
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Active
Throgmorton Avenue, LondonEC2N 2DL
Corporate secretary
Appointed 22 Jan 2016

ANDERSON, Justine Clair

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1978
Director
Appointed 12 Jul 2022

CLARKE, Deborah

Active
Throgmorton Avenue, LondonEC2N 2DL
Born April 1961
Director
Appointed 21 Jul 2021

DE FREITAS, Eleanor Judith

Active
Throgmorton Avenue, LondonEC2N 2DL
Born May 1974
Director
Appointed 03 Apr 2014

DUNCAN, Matthieu Benoit

Active
Throgmorton Avenue, LondonEC2N 2DL
Born January 1965
Director
Appointed 21 Jul 2021

LORD, Rachel

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1965
Director
Appointed 16 May 2024

PRIDEAUX, Charles Christopher

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1966
Director
Appointed 01 Sept 2025

WEERASEKERA, Ruwan Upendra

Active
Throgmorton Avenue, LondonEC2N 2DL
Born October 1966
Director
Appointed 02 Aug 2024

YOUNG, Margaret Anne

Active
Throgmorton Avenue, LondonEC2N 2DL
Born November 1954
Director
Appointed 09 Sept 2014

CABAN, Agnieszka

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 22 Nov 2012
Resigned 16 Dec 2015

CRAIG, Gregor Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 22 Nov 2012
Resigned 15 May 2014

DYKE, Adrian Brettell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2006
Resigned 20 Nov 2012

FARQUHARSON, Charles Bowen

Resigned
47 Duncan Terrace, LondonN1 8AL
Secretary
Appointed N/A
Resigned 18 May 1998

HALL, Nicholas Charles Dalton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 29 Sept 2006
Resigned 29 May 2009

LEWIS, Bernadette

Resigned
40 Ladysmith Road, EnfieldEN1 3AA
Secretary
Appointed 06 May 2003
Resigned 01 Dec 2003

LEWIS, Bernadette

Resigned
40 Ladysmith Road, EnfieldEN1 3AA
Secretary
Appointed 23 Aug 2000
Resigned 06 May 2003

PERKINS, Helen Margaret

Resigned
27 Westmont Road, EsherKT10 9BE
Secretary
Appointed 18 May 1998
Resigned 28 Jan 1999

RAIVADERA, Dipa

Resigned
15 Carnforth Road, Streatham ValeSW16 5AB
Secretary
Appointed 06 May 2003
Resigned 01 Dec 2003

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 28 Jan 1999
Resigned 01 Dec 2003

TAYLOR, Janet

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 15 May 2014
Resigned 15 Apr 2015

MERRILL LYNCH CORPORATE SERVICES LIMITED

Resigned
Merrill Lynch Financial Centre, LondonEC1A 1HQ
Corporate secretary
Appointed 28 Nov 2003
Resigned 29 Sept 2006

BARBY, Ian Christopher Simon

Resigned
2 Trident Place, LondonSW3 5BP
Born January 1945
Director
Appointed 18 May 1998
Resigned 02 Jul 2003

BAXTER, Stuart John

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born November 1953
Director
Appointed 18 May 1998
Resigned 07 Oct 2002

BLUMER, David Jakob

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 05 Mar 2014
Resigned 27 Sept 2017

BOSONNET, Paul Graham

Resigned
The Old House Cottage, WokingGU22 8UE
Born September 1932
Director
Appointed N/A
Resigned 18 May 1998

CAUSER, David John

Resigned
Hampton Lodge 15 North Road, LondonN6 4BD
Born January 1950
Director
Appointed 30 May 1995
Resigned 26 Jan 1998

CHARRINGTON, Nicholas James

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1952
Director
Appointed 23 Sept 2010
Resigned 04 Dec 2025

CLAUSEN, Christian

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1955
Director
Appointed 05 Sept 2018
Resigned 05 Apr 2024

CLAUSEN, Christian

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1955
Director
Appointed 23 Nov 2017
Resigned 28 Mar 2018

COHEN, Stephen Harold

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1975
Director
Appointed 15 Apr 2021
Resigned 20 May 2024

DALTON, Andrew Searle

Resigned
9 Lansdowne Crescent, LondonW11 2NH
Born May 1949
Director
Appointed N/A
Resigned 26 Jan 1998

DAMM, Rudolph Andrew

Resigned
12 Throgmorton Avenue, LondonEC2N 2DL
Born June 1961
Director
Appointed 16 Nov 2016
Resigned 18 Sept 2019

DESMARAIS, James Fenelon

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1961
Director
Appointed 09 May 2009
Resigned 25 Mar 2014

FAIRBAIRN, Robert William, Vice Chairman

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1965
Director
Appointed 18 Sept 2007
Resigned 19 Mar 2009

FARQUHARSON, Charles Bowen

Resigned
15 Colebrooke Place, LondonN1 8HZ
Born March 1960
Director
Appointed 03 Jul 2003
Resigned 15 Jan 2004

Persons with significant control

3

2 Active
1 Ceased
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

503

Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 July 2024
AAMDAAMD
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 December 2023
RP04CS01RP04CS01
Confirmation Statement
20 December 2023
CS01Confirmation Statement
Capital Allotment Shares
10 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Legacy
23 January 2020
RP04CS01RP04CS01
Legacy
27 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2019
SH19Statement of Capital
Legacy
27 December 2019
CAP-SSCAP-SS
Resolution
27 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
30 October 2015
SH19Statement of Capital
Legacy
30 October 2015
SH20SH20
Legacy
30 October 2015
CAP-SSCAP-SS
Resolution
30 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Resolution
15 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Made Up Date
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Resolution
7 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
27 September 2012
SH20SH20
Legacy
27 September 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 September 2012
SH19Statement of Capital
Resolution
27 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Made Up Date
7 June 2012
AAAnnual Accounts
Legacy
2 April 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2012
SH19Statement of Capital
Legacy
2 April 2012
CAP-SSCAP-SS
Resolution
2 April 2012
RESOLUTIONSResolutions
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Accounts With Made Up Date
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Resolution
9 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2010
CC04CC04
Resolution
9 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
27 May 2010
SH10Notice of Particulars of Variation
Resolution
19 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Resolution
21 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Made Up Date
1 October 2009
AAAnnual Accounts
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
SH20SH20
Legacy
4 December 2008
CAP-SSCAP-SS
Legacy
4 December 2008
CAP-MDSCCAP-MDSC
Resolution
4 December 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
26 September 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
14 February 2007
AAAnnual Accounts
Statement Of Affairs
25 January 2007
SASA
Legacy
25 January 2007
88(2)R88(2)R
Statement Of Affairs
11 January 2007
SASA
Legacy
11 January 2007
88(2)R88(2)R
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Accounts With Made Up Date
20 June 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
287Change of Registered Office
Legacy
11 July 2005
288cChange of Particulars
Accounts With Made Up Date
11 May 2005
AAAnnual Accounts
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
26 July 2004
363aAnnual Return
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
353353
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363aAnnual Return
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
22 May 2003
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
25 September 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
16 July 2002
353353
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
88(2)R88(2)R
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
123Notice of Increase in Nominal Capital
Legacy
3 April 2001
122122
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
7 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
363aAnnual Return
Accounts With Made Up Date
25 May 2000
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Accounts With Made Up Date
26 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363aAnnual Return
Legacy
25 June 1999
288aAppointment of Director or Secretary
Resolution
23 April 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
225Change of Accounting Reference Date
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 February 1999
AUDAUD
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
12 October 1998
353353
Legacy
30 September 1998
88(2)R88(2)R
Legacy
22 September 1998
88(2)R88(2)R
Legacy
8 September 1998
288cChange of Particulars
Legacy
4 August 1998
363aAnnual Return
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
9 March 1998
CERT10CERT10
Re Registration Memorandum Articles
9 March 1998
MARMAR
Legacy
9 March 1998
5353
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
31 December 1997
AAAnnual Accounts
Legacy
29 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Legacy
26 August 1997
288cChange of Particulars
Legacy
26 August 1997
288cChange of Particulars
Legacy
22 August 1997
88(2)R88(2)R
Legacy
31 July 1997
363aAnnual Return
Legacy
18 July 1997
88(2)R88(2)R
Legacy
13 July 1997
288cChange of Particulars
Legacy
2 July 1997
288bResignation of Director or Secretary
Memorandum Articles
30 June 1997
MEM/ARTSMEM/ARTS
Resolution
30 June 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Legacy
23 June 1997
88(2)R88(2)R
Legacy
6 June 1997
288cChange of Particulars
Legacy
3 June 1997
88(2)R88(2)R
Legacy
29 May 1997
88(2)R88(2)R
Legacy
12 May 1997
288cChange of Particulars
Legacy
12 May 1997
288cChange of Particulars
Legacy
7 May 1997
288cChange of Particulars
Legacy
25 April 1997
288cChange of Particulars
Legacy
24 April 1997
288cChange of Particulars
Legacy
22 April 1997
288cChange of Particulars
Legacy
21 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Legacy
1 April 1997
288cChange of Particulars
Legacy
20 March 1997
288cChange of Particulars
Legacy
10 March 1997
88(2)R88(2)R
Legacy
2 February 1997
88(2)R88(2)R
Accounts With Accounts Type Interim
23 December 1996
AAAnnual Accounts
Legacy
11 December 1996
288cChange of Particulars
Legacy
10 November 1996
288cChange of Particulars
Legacy
5 November 1996
288cChange of Particulars
Resolution
2 November 1996
RESOLUTIONSResolutions
Legacy
19 October 1996
288cChange of Particulars
Legacy
11 October 1996
288cChange of Particulars
Legacy
12 September 1996
288288
Legacy
31 July 1996
363aAnnual Return
Legacy
31 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Full Group
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
88(2)R88(2)R
Legacy
14 May 1996
288288
Legacy
12 May 1996
288288
Legacy
29 April 1996
288288
Legacy
16 April 1996
288288
Legacy
28 March 1996
288288
Legacy
22 March 1996
88(2)R88(2)R
Legacy
16 February 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Interim
20 December 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
14 November 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
15 September 1995
88(3)88(3)
Legacy
15 September 1995
88(2)O88(2)O
Legacy
7 September 1995
88(2)R88(2)R
Legacy
7 September 1995
88(2)R88(2)R
Accounts With Accounts Type Interim
22 August 1995
AAAnnual Accounts
Legacy
17 August 1995
190a190a
Legacy
17 August 1995
88(2)P88(2)P
Legacy
17 August 1995
169169
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
123Notice of Increase in Nominal Capital
Legacy
14 August 1995
363x363x
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Legacy
31 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
2 July 1995
88(2)Return of Allotment of Shares
Legacy
26 June 1995
288288
Accounts With Accounts Type Full Group
23 June 1995
AAAnnual Accounts
Legacy
21 June 1995
88(2)R88(2)R
Legacy
13 June 1995
288288
Legacy
25 May 1995
88(2)R88(2)R
Legacy
25 April 1995
288288
Legacy
7 April 1995
288288
Legacy
29 March 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)R88(2)R
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
12 October 1994
288288
Legacy
29 September 1994
88(2)R88(2)R
Legacy
18 August 1994
288288
Legacy
25 July 1994
363x363x
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
6 July 1994
88(2)R88(2)R
Legacy
29 June 1994
288288
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Legacy
12 April 1994
88(2)R88(2)R
Legacy
11 March 1994
88(2)R88(2)R
Legacy
28 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
17 February 1994
288288
Legacy
13 January 1994
88(2)R88(2)R
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
6 October 1993
88(2)R88(2)R
Legacy
7 September 1993
288288
Legacy
1 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
88(2)R88(2)R
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
5 April 1993
88(2)R88(2)R
Legacy
25 March 1993
288288
Legacy
12 March 1993
88(2)R88(2)R
Legacy
4 February 1993
88(2)R88(2)R
Legacy
7 January 1993
88(2)R88(2)R
Legacy
19 October 1992
288288
Legacy
21 August 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363x363x
Legacy
14 July 1992
88(2)R88(2)R
Legacy
14 July 1992
88(2)R88(2)R
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
88(2)R88(2)R
Legacy
14 May 1992
288288
Legacy
6 April 1992
88(2)R88(2)R
Legacy
6 March 1992
88(2)R88(2)R
Legacy
17 February 1992
288288
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
14 January 1992
88(3)88(3)
Legacy
14 January 1992
88(2)R88(2)R
Legacy
24 December 1991
123Notice of Increase in Nominal Capital
Resolution
24 December 1991
RESOLUTIONSResolutions
Resolution
24 December 1991
RESOLUTIONSResolutions
Legacy
24 December 1991
288288
Legacy
4 December 1991
88(2)R88(2)R
Legacy
11 November 1991
288288
Legacy
8 November 1991
288288
Legacy
17 September 1991
88(2)R88(2)R
Legacy
3 September 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Legacy
5 August 1991
88(2)R88(2)R
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
7 July 1991
88(2)R88(2)R
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
10 April 1991
88(2)R88(2)R
Legacy
6 April 1991
88(2)R88(2)R
Legacy
13 March 1991
88(2)R88(2)R
Legacy
17 January 1991
88(2)R88(2)R
Legacy
9 August 1990
288288
Accounts With Accounts Type Full Group
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
31 July 1990
88(2)R88(2)R
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
288288
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
169169
Legacy
28 March 1990
88(2)R88(2)R
Legacy
21 February 1990
288288
Accounts With Made Up Date
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
28 February 1989
288288
Legacy
13 January 1989
288288
Accounts With Accounts Type Full Group
21 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
10 December 1987
288288
Legacy
21 October 1987
288288
Accounts With Made Up Date
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
24 August 1987
288288
Certificate Change Of Name Company
4 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1987
PUC(U)PUC(U)
Legacy
28 April 1987
PUC(U)PUC(U)
Legacy
24 April 1987
288288
Legacy
6 April 1987
288288
Legacy
19 March 1987
288288
Legacy
18 March 1987
288288
Legacy
5 March 1987
288288
Legacy
4 March 1987
288288
Legacy
3 March 1987
122122
Certificate Change Of Name Company
3 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
18 December 1986
GAZ(U)GAZ(U)
Legacy
22 October 1986
288288
Legacy
15 October 1986
122122
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1986
288288
Accounts With Made Up Date
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
3 June 1986
288288
Legacy
29 May 1986
288288
Legacy
13 May 1986
288288
Certificate Change Of Name Company
14 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 March 1969
MISCMISC
Incorporation Company
28 March 1969
NEWINCIncorporation