Background WavePink WaveYellow Wave

TANDEM BANK LIMITED (00955491)

TANDEM BANK LIMITED (00955491) is an active UK company. incorporated on 4 June 1969. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in banks. TANDEM BANK LIMITED has been registered for 56 years. Current directors include CAREY, Patrick Hatfield, CHANDLER, Neil, GULAMHUSEINWALA, Imran and 6 others.

Company Number
00955491
Status
active
Type
ltd
Incorporated
4 June 1969
Age
56 years
Address
Viscount Court, Blackpool, FY4 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
CAREY, Patrick Hatfield, CHANDLER, Neil, GULAMHUSEINWALA, Imran, HEAPS, Ryan, JONES, Stephen, KORNITZER, Clive, MCCAIG, Malcolm Graham, POTTER, Matthew James Gary, WALLACE, Aileen
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM BANK LIMITED

TANDEM BANK LIMITED is an active company incorporated on 4 June 1969 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. TANDEM BANK LIMITED was registered 56 years ago.(SIC: 64191)

Status

active

Active since 56 years ago

Company No

00955491

LTD Company

Age

56 Years

Incorporated 4 June 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 10 June 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 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HARRODS BANK LIMITED
From: 1 July 1988To: 12 January 2018
HARRODS TRUST LIMITED
From: 31 December 1980To: 1 July 1988
HARRODS (KNIGHTSBRIDGE) LIMITED
From: 4 June 1969To: 31 December 1980
Contact
Address

Viscount Court Sir Frank Whittle Way Blackpool, FY4 2FB,

Previous Addresses

Hogarth House 136 High Holborn London Greater London WC1V 6PX England
From: 21 January 2022To: 30 June 2023
, 40 Bernard Street, London, WC1N 1LE, England
From: 18 March 2019To: 21 January 2022
, 123 Pentonville Road, London, N1 9LG, England
From: 12 January 2018To: 18 March 2019
, 87/135 Brompton Road, London, SW1X 7XL
From: 4 June 1969To: 12 January 2018
Timeline

111 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Funding Round
Jun 10
Funding Round
Mar 11
Funding Round
Jan 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Director Left
Jul 13
Funding Round
Oct 13
Director Left
May 14
Director Joined
Jun 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Nov 17
Funding Round
Jan 18
Share Issue
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Nov 18
Funding Round
Feb 19
Funding Round
Mar 20
Funding Round
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Capital Update
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jul 22
Funding Round
Aug 22
Director Left
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Director Joined
Jun 23
Director Joined
Nov 23
Funding Round
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Funding Round
Nov 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Funding Round
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
27
Funding
80
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MALIK, Marriam

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 31 Jul 2024

CAREY, Patrick Hatfield

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born May 1983
Director
Appointed 28 Mar 2024

CHANDLER, Neil

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 30 Jun 2025

GULAMHUSEINWALA, Imran

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born August 1974
Director
Appointed 30 May 2024

HEAPS, Ryan

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born December 1985
Director
Appointed 26 Jun 2025

JONES, Stephen

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born July 1964
Director
Appointed 06 Jan 2026

KORNITZER, Clive

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born November 1964
Director
Appointed 16 Feb 2026

MCCAIG, Malcolm Graham

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born May 1955
Director
Appointed 29 Jun 2023

POTTER, Matthew James Gary

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1983
Director
Appointed 31 Mar 2022

WALLACE, Aileen

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born December 1970
Director
Appointed 01 Nov 2023

DEAN, Simon David Hatherly

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 01 Jun 2004
Resigned 10 Sept 2010

FIRTH, Kathryn Jane

Resigned
136 High Holborn, LondonWC1V 6PX
Secretary
Appointed 01 May 2022
Resigned 16 Sept 2022

FORSHAW, Edward

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 01 Apr 2024
Resigned 30 May 2024

FREEMAN, Edward Charles

Resigned
136 High Holborn, LondonWC1V 6PX
Secretary
Appointed 22 Oct 2018
Resigned 29 Apr 2022

GOLDBERG, Justine Magdalen

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 22 Feb 2011
Resigned 02 May 2014

GREEN, David

Resigned
Pentonville Road, LondonN1 9LG
Secretary
Appointed 06 Sept 2018
Resigned 22 Oct 2018

HASTINGS-JONES, Ellen

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 21 Sept 2022
Resigned 31 Mar 2024

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Secretary
Appointed N/A
Resigned 31 May 2004

LOVESY, Ralph

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 27 Jan 2015
Resigned 07 Sept 2016

VALDAR, Catharine Nicola

Resigned
Brompton Road, LondonSW1X 7XL
Secretary
Appointed 08 Sept 2016
Resigned 06 Sept 2018

WEBSTER, Daniel Jonathan

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 23 May 2014
Resigned 26 Jan 2015

AL-MANNAI, Ebtesam Saleh

Resigned
87/135 Brompton RoadSW1X 7XL
Born December 1968
Director
Appointed 01 Feb 2015
Resigned 01 Dec 2015

ALIKER, Susannah Louise

Resigned
136 High Holborn, LondonWC1V 6PX
Born August 1966
Director
Appointed 04 Jun 2021
Resigned 08 Dec 2022

AMATO, Michael Lester

Resigned
Bernard Street, LondonWC1N 1LE
Born October 1956
Director
Appointed 10 Jan 2018
Resigned 31 Dec 2020

BALL, Peter Simon

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1968
Director
Appointed 23 May 2014
Resigned 30 Jun 2016

BAYOUMI, Omar Hugh, Dr

Resigned
37 Talbot Road, LondonW2 5JH
Born April 1955
Director
Appointed 07 Mar 1995
Resigned 30 Jun 1995

CAMPBELL, Christopher James

Resigned
19 Morpeth Mansions, LondonSW1P 1ER
Born January 1936
Director
Appointed N/A
Resigned 29 Jan 2000

CARPENTER, Peter

Resigned
Mapledale 5 Gatton Road, ReigateRH2 0EX
Born April 1935
Director
Appointed N/A
Resigned 30 Apr 2005

CATHIE, David James

Resigned
87/135 Brompton RoadSW1X 7XL
Born April 1956
Director
Appointed 10 Sept 2012
Resigned 20 May 2014

COOPER, Matthew Jonathan

Resigned
Bernard Street, LondonWC1N 1LE
Born December 1966
Director
Appointed 10 Jan 2018
Resigned 31 Dec 2020

DIXON, Dudley John Stuart

Resigned
87/135 Brompton RoadSW1X 7XL
Born February 1944
Director
Appointed 01 Feb 2000
Resigned 31 Jan 2015

DOBSON, Matthew

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born October 1976
Director
Appointed 07 Feb 2025
Resigned 30 Jun 2025

DONALDSON, Matthew Oliver

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born July 1973
Director
Appointed 31 Mar 2022
Resigned 28 Feb 2026

EDGAR, John Peter

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 15 Nov 2017

FERREIRA, Talita

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born May 1971
Director
Appointed 26 Apr 2021
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Pentonville Road, LondonN1 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018
Brompton Road, LondonSW1X 7XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

330

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
6 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 October 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 February 2022
SH19Statement of Capital
Legacy
24 February 2022
SH20SH20
Legacy
24 February 2022
CAP-SSCAP-SS
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
13 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Auditors Resignation Company
22 October 2018
AUDAUD
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Resolution
9 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 January 2018
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Resolution
12 January 2018
RESOLUTIONSResolutions
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 January 2018
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
12 January 2018
NM06NM06
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
5 December 2014
AD04Change of Accounting Records Location
Resolution
3 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Auditors Resignation Company
5 November 2012
AUDAUD
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Miscellaneous
22 October 2012
MISCMISC
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Resolution
27 May 2010
RESOLUTIONSResolutions
Resolution
27 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Made Up Date
6 July 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Made Up Date
11 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Made Up Date
8 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288cChange of Particulars
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288bResignation of Director or Secretary
Memorandum Articles
30 July 1998
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Legacy
12 July 1995
288288
Legacy
22 May 1995
288288
Legacy
23 March 1995
288288
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
27 October 1994
288288
Accounts With Made Up Date
14 October 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
11 May 1994
288288
Accounts With Made Up Date
7 December 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363b363b
Legacy
29 September 1992
288288
Legacy
30 April 1992
288288
Legacy
25 March 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Made Up Date
2 December 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
88(2)R88(2)R
Legacy
25 June 1991
123Notice of Increase in Nominal Capital
Legacy
20 June 1991
288288
Legacy
31 May 1991
288288
Legacy
28 May 1991
288288
Legacy
6 December 1990
363363
Accounts With Made Up Date
27 November 1990
AAAnnual Accounts
Accounts With Made Up Date
26 February 1990
AAAnnual Accounts
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Legacy
30 January 1990
288288
Legacy
11 January 1990
363363
Legacy
19 December 1989
288288
Legacy
19 October 1989
288288
Legacy
27 September 1989
225(1)225(1)
Accounts With Made Up Date
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Certificate Change Of Name Company
30 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1988
PUC 2PUC 2
Legacy
16 May 1988
88(2)Return of Allotment of Shares
Resolution
16 May 1988
RESOLUTIONSResolutions
Resolution
16 May 1988
RESOLUTIONSResolutions
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
16 May 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
1 May 1987
288288
Legacy
17 March 1987
288288
Accounts With Made Up Date
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
225(2)225(2)
Certificate Change Of Name Company
21 October 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1969
NEWINCIncorporation
Miscellaneous
4 June 1969
MISCMISC