Background WavePink WaveYellow Wave

PHOENIX LIFE CA LIMITED (00959082)

PHOENIX LIFE CA LIMITED (00959082) is an active UK company. incorporated on 28 July 1969. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. PHOENIX LIFE CA LIMITED has been registered for 56 years. Current directors include BRIGGS, Andrew David, CAIRNS, Arlene, COOK, Karin Alexandra and 5 others.

Company Number
00959082
Status
active
Type
ltd
Incorporated
28 July 1969
Age
56 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BRIGGS, Andrew David, CAIRNS, Arlene, COOK, Karin Alexandra, GILL, Jora Singh, GREGORY, Mark Julian, Mr , HARRIS, Rosemary, HARRIS, Timothy Walter, MUIR, Martin John
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX LIFE CA LIMITED

PHOENIX LIFE CA LIMITED is an active company incorporated on 28 July 1969 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. PHOENIX LIFE CA LIMITED was registered 56 years ago.(SIC: 65110)

Status

active

Active since 56 years ago

Company No

00959082

LTD Company

Age

56 Years

Incorporated 28 July 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 28 May 2025 (10 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED
From: 28 July 1969To: 18 November 2024
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom
From: 28 November 2024To: 11 November 2025
Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 28 July 1969To: 28 November 2024
Timeline

57 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jul 69
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Oct 13
Loan Secured
May 15
Director Left
Mar 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Share Issue
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Sept 19
Share Issue
Nov 22
Owner Exit
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
2
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Apr 2024

BRIGGS, Andrew David

Active
Brindleyplace, BirminghamB1 2JB
Born March 1966
Director
Appointed 01 Apr 2024

CAIRNS, Arlene

Active
Brindleyplace, BirminghamB1 2JB
Born August 1978
Director
Appointed 01 Apr 2024

COOK, Karin Alexandra

Active
Brindleyplace, BirminghamB1 2JB
Born August 1966
Director
Appointed 01 May 2024

GILL, Jora Singh

Active
Brindleyplace, BirminghamB1 2JB
Born October 1965
Director
Appointed 01 Oct 2023

GREGORY, Mark Julian, Mr

Active
Brindleyplace, BirminghamB1 2JB
Born August 1963
Director
Appointed 25 Aug 2025

HARRIS, Rosemary

Active
Brindleyplace, BirminghamB1 2JB
Born January 1958
Director
Appointed 01 Oct 2023

HARRIS, Timothy Walter

Active
Brindleyplace, BirminghamB1 2JB
Born April 1969
Director
Appointed 01 Oct 2023

MUIR, Martin John

Active
Brindleyplace, BirminghamB1 2JB
Born January 1967
Director
Appointed 01 Jan 2025

BLACKBURN, Barry John

Resigned
35 Merton Hall Road, LondonSW19 3PR
Secretary
Appointed N/A
Resigned 25 Mar 1996

HOBBS, Margaret Fleur

Resigned
Basing View, BasingstokeRG21 4DZ
Secretary
Appointed 28 Jan 2010
Resigned 01 Apr 2024

JONES, Alison Mary

Resigned
Abbey Mill House Colebrook Street, WinchesterSO23 9LH
Secretary
Appointed 27 Mar 1996
Resigned 12 Feb 1999

LITTLEJOHN, Robert Edward Stuart

Resigned
1 Paddock Close, CamberleyGU15 2BJ
Secretary
Appointed 12 Feb 1999
Resigned 28 Jan 2010

ANSTEE, Eric Edward

Resigned
Basing View, BasingstokeRG21 4DZ
Born January 1951
Director
Appointed 01 Jan 2012
Resigned 24 Sept 2019

ASKARI, Hasan

Resigned
Matrix House, Basing View, Hampshire
Born June 1945
Director
Appointed 17 Nov 2011
Resigned 30 Jun 2017

BAKER, Richard William Shelmerdine

Resigned
Wissenden House Oast, BethersdenTN26 3EL
Born December 1933
Director
Appointed N/A
Resigned 31 Dec 1996

BATEMAN, Timothy John

Resigned
Forge Close, High WycombeHP15 6PY
Born December 1958
Director
Appointed 12 Sept 2001
Resigned 01 Mar 2002

BATES, Maurice Edward

Resigned
Highfields Lynch Hill Park, WhitchurchRG28 7NF
Born June 1945
Director
Appointed N/A
Resigned 31 Aug 1998

BAXENDELL, Peter Brian, Sir

Resigned
10 Upper Cheyne Row, LondonSW3 5JN
Born February 1925
Director
Appointed N/A
Resigned 22 Apr 1995

BIRRELL, Andrew Seaton

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1969
Director
Appointed 27 Jun 2018
Resigned 30 Sept 2023

BLACKBURN, Barry John

Resigned
35 Merton Hall Road, LondonSW19 3PR
Born May 1950
Director
Appointed 14 Jan 2000
Resigned 30 Jul 2001

BOSCIA, Jon Andrew

Resigned
Matrix House, Basing View, Hampshire
Born April 1952
Director
Appointed 25 Aug 2010
Resigned 25 Aug 2010

BOSCIA, Jon Andrew

Resigned
Matrix House, Basing View, Hampshire
Born April 1952
Director
Appointed 23 Jul 2010
Resigned 31 Mar 2011

BOWE, Amanda Helen

Resigned
Basing View, BasingstokeRG21 4DZ
Born February 1968
Director
Appointed 01 Oct 2023
Resigned 30 Apr 2024

BREALEY, Richard Arthur, Professor

Resigned
Haydens Cottage, CookhamSL6 9QE
Born June 1936
Director
Appointed 15 Jul 1994
Resigned 22 Apr 1995

BRINDLE, John Arthur

Resigned
Trilliums, Farnham Common
Born December 1922
Director
Appointed N/A
Resigned 22 Apr 1995

CONNOR, Dean Arthur

Resigned
209 St Leonards Avenue, TorontoM4N 1K8
Born October 1956
Director
Appointed 17 Nov 2006
Resigned 31 Dec 2007

COOMBES, Stephen Mark

Resigned
Matrix House, Basing View, Hampshire
Born October 1957
Director
Appointed 25 Sept 2013
Resigned 29 Feb 2016

CRASTON, Ian Adam

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1966
Director
Appointed 01 Oct 2023
Resigned 31 Oct 2025

CURRAN, Bernard Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1968
Director
Appointed 09 Apr 2024
Resigned 08 May 2025

DAVIDSON, Anthony Beverley

Resigned
Pinnerwood Estate, AuchterarderPH3 1JS
Born December 1947
Director
Appointed 14 Sept 2000
Resigned 01 Jul 2012

DAVIES, David Wyndham

Resigned
Downs Road, EpsomKT18 5JD
Born September 1947
Director
Appointed 30 Sept 2002
Resigned 01 Apr 2012

DAVIES, Paul John

Resigned
Green Farm, CheltenhamGL52 7RY
Born July 1951
Director
Appointed 14 Jan 2000
Resigned 28 Feb 2003

DUNLEY-OWEN, Tracy

Resigned
Basing View, BasingstokeRG21 4DZ
Born March 1972
Director
Appointed 27 Mar 2019
Resigned 30 Sept 2023

FULLER, Janet Christine

Resigned
Matrix House, BasingstokeRG21 4DZ
Born June 1957
Director
Appointed 01 Mar 2002
Resigned 03 May 2013

Persons with significant control

2

1 Active
1 Ceased
York Street, OntarioM5J 0B6

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2023
Brindleyplace, BirminghamB1 2JB

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

281

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 November 2024
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
27 August 2024
AUDAUD
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
10 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Court Order
24 January 2017
OCOC
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Court Order
20 October 2014
OCOC
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Resolution
15 September 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 September 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
27 June 2005
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288cChange of Particulars
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Resolution
27 April 2000
RESOLUTIONSResolutions
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
288cChange of Particulars
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
123Notice of Increase in Nominal Capital
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
13 May 1997
88(2)R88(2)R
Legacy
20 January 1997
288cChange of Particulars
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
288288
Legacy
16 July 1996
288288
Legacy
10 July 1996
288288
Legacy
14 June 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
24 April 1996
225Change of Accounting Reference Date
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Accounts With Accounts Type Full Group
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 1994
AAAnnual Accounts
Legacy
15 December 1993
88(2)R88(2)R
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1992
AAAnnual Accounts
Legacy
3 December 1991
88(2)R88(2)R
Memorandum Articles
30 October 1991
MEM/ARTSMEM/ARTS
Resolution
30 October 1991
RESOLUTIONSResolutions
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
123Notice of Increase in Nominal Capital
Legacy
2 June 1991
288288
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363b363b
Legacy
13 May 1991
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
16 January 1990
88(2)R88(2)R
Memorandum Articles
2 November 1989
MEM/ARTSMEM/ARTS
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
3 January 1989
PUC 2PUC 2
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
123Notice of Increase in Nominal Capital
Legacy
8 August 1988
PUC 2PUC 2
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
4 May 1988
288288
Legacy
27 July 1987
288288
Legacy
19 May 1987
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
11 May 1987
287Change of Registered Office
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
GAZ(U)GAZ(U)
Legacy
7 November 1986
GAZ(U)GAZ(U)
Legacy
30 June 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
28 July 1969
NEWINCIncorporation
Miscellaneous
28 July 1969
MISCMISC