Background WavePink WaveYellow Wave

TP ICAP E&C LIMITED (00966604)

TP ICAP E&C LIMITED (00966604) is an active UK company. incorporated on 19 November 1969. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. TP ICAP E&C LIMITED has been registered for 56 years. Current directors include EMANUELSSON, Per Joachim, FERGUSON, William, MCGAHAN, Peter Charles and 4 others.

Company Number
00966604
Status
active
Type
ltd
Incorporated
19 November 1969
Age
56 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
EMANUELSSON, Per Joachim, FERGUSON, William, MCGAHAN, Peter Charles, MEAGER, Joanna Mary, REDMAN, Paul Anthony, ROZES, Christian Sebastien, SPARKE, Stephen Howard
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP ICAP E&C LIMITED

TP ICAP E&C LIMITED is an active company incorporated on 19 November 1969 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. TP ICAP E&C LIMITED was registered 56 years ago.(SIC: 64991)

Status

active

Active since 56 years ago

Company No

00966604

LTD Company

Age

56 Years

Incorporated 19 November 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 17 April 2025 (11 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 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TULLETT PREBON (EUROPE) LIMITED
From: 1 October 2007To: 28 April 2023
TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED
From: 1 September 2005To: 1 October 2007
TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED
From: 19 November 2002To: 1 September 2005
TULLETT & TOKYO LIBERTY (LONDON) LIMITED
From: 10 April 2000To: 19 November 2002
TULLETT & TOKYO LONDON LIMITED
From: 6 January 1999To: 10 April 2000
TULLETT & TOKYO FOREX LIMITED
From: 24 December 1993To: 6 January 1999
TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED
From: 31 August 1983To: 24 December 1993
TULLETT & RILEY (MONEY MARKETS) CO. LIMITED
From: 6 October 1980To: 31 August 1983
NOLTON MONEY BROKERS LIMITED
From: 22 July 1977To: 6 October 1980
ANTHONY MACK LIMITED
From: 26 October 1972To: 22 July 1977
TIME DEPOSITS LIMITED
From: 22 March 1971To: 26 October 1972
BRYANT & CO. (MONEY BROKERS) LIMITED
From: 19 March 1970To: 22 March 1971
TIM BYRANT & CO. (MONEY BROKERS) LIMITED
From: 19 November 1969To: 19 March 1970
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 2021
Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
From: 19 November 1969To: 31 December 2018
Timeline

72 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Oct 17
Funding Round
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Loan Secured
Jan 26
1
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HART, Victoria Louise

Active
LondonEC2M 3TP
Secretary
Appointed 23 Sept 2024

KAVENEY, Karen

Active
LondonEC2M 3TP
Secretary
Appointed 12 Dec 2025

YOUNG, Ceri Joanne Charles

Active
LondonEC2M 3TP
Secretary
Appointed 03 May 2023

EMANUELSSON, Per Joachim

Active
LondonEC2M 3TP
Born February 1971
Director
Appointed 28 Nov 2024

FERGUSON, William

Active
LondonEC2M 3TP
Born August 1967
Director
Appointed 12 Sept 2025

MCGAHAN, Peter Charles

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Mar 2025

MEAGER, Joanna Mary

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Nov 2023

REDMAN, Paul Anthony

Active
LondonEC2M 3TP
Born April 1974
Director
Appointed 01 Dec 2021

ROZES, Christian Sebastien

Active
LondonEC2M 3TP
Born July 1967
Director
Appointed 01 Jul 2022

SPARKE, Stephen Howard

Active
LondonEC2M 3TP
Born May 1958
Director
Appointed 22 Oct 2021

BRILL, Tiffany Fern

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 31 Oct 2016
Resigned 21 Jul 2017

BURT, Christopher Aubrey Nolan

Resigned
31 Waterford Road, LondonSW6 2DT
Secretary
Appointed 05 Jun 2002
Resigned 01 Apr 2003

BURT, Christopher Aubrey Nolan

Resigned
31 Waterford Road, LondonSW6 2DT
Secretary
Appointed 01 Dec 1993
Resigned 11 Apr 1994

CHALLEN, Nicola

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 15 May 2009
Resigned 15 Nov 2012

DE FREITAS, Maria Teresa

Resigned
Flat 1 47 Lloyd Baker Street, LondonWC1X 9AA
Secretary
Appointed 24 Jun 2005
Resigned 24 Jan 2007

DEARLOVE, Juliet Mary

Resigned
Churchgate House, Old HarlowCM17 0JT
Secretary
Appointed 14 Dec 2004
Resigned 24 Jun 2005

DYER BARTLETT, Diana

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 28 Mar 2013
Resigned 26 Jun 2014

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 01 Apr 2003
Resigned 14 Dec 2004

HOSKINS, Justin Wilbert

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 30 Jul 2012
Resigned 28 Mar 2013

MAPPLEBECK, Philip Hugh

Resigned
17 Faroe Road, LondonW14 0EL
Secretary
Appointed N/A
Resigned 01 Dec 1993

MILLER, Christopher Bernard

Resigned
2 Darenth Way, HorleyRH6 8JZ
Secretary
Appointed 11 Apr 1994
Resigned 05 Jun 2002

PEEL, Alistair Charles

Resigned
Deep Acres, AmershamHP6 5NX
Secretary
Appointed 24 Jan 2007
Resigned 15 May 2009

SAYERS, Catherine

Resigned
LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 03 May 2023

WYSE, Christine

Resigned
LondonEC2M 3TP
Secretary
Appointed 11 Dec 2020
Resigned 01 Dec 2021

YOUNG, Ceri Joanne Charles

Resigned
LondonEC2M 3TP
Secretary
Appointed 18 Oct 2019
Resigned 01 Apr 2022

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 26 Jun 2014
Resigned 31 Oct 2016

ALLRIGHT, Anthony John

Resigned
3 Highfield Drive, UxbridgeUB10 8AL
Born June 1939
Director
Appointed N/A
Resigned 31 May 1996

ASHLEY, Paul James

Resigned
Bishopsgate, LondonEC2M 3TQ
Born June 1978
Director
Appointed 01 Oct 2014
Resigned 22 Jul 2019

BASHENKO, Alla

Resigned
LondonEC2M 3TP
Born April 1976
Director
Appointed 01 Jan 2022
Resigned 21 Mar 2023

BENNETT, Ronald Graham

Resigned
125 Howards Lane, LondonSW15 6QE
Born January 1954
Director
Appointed 01 Dec 1993
Resigned 02 Aug 1999

BINNS, Michael James

Resigned
Level 37, LondonEC2N 1HQ
Born March 1963
Director
Appointed 05 Oct 2009
Resigned 12 Jun 2012

BIRKHOLZ, Jorg

Resigned
Level 37, LondonEC2N 1HQ
Born July 1964
Director
Appointed 23 Dec 2011
Resigned 31 Oct 2018

BLEWER, Robert James

Resigned
286 London Road, WallingtonSM6 7DD
Born September 1949
Director
Appointed 01 Dec 1993
Resigned 31 Dec 1995

BOLTON, Marcus Peregrine

Resigned
Level 37, LondonEC2N 1HQ
Born June 1964
Director
Appointed 04 Nov 2011
Resigned 04 Nov 2015

BOLTON, Marcus Peregrine

Resigned
High Barn, DorkingRH5 6RP
Born June 1964
Director
Appointed 25 Jun 1996
Resigned 05 Mar 2009

Persons with significant control

1

LondonEC2M 3TP

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

435

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 March 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
28 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Legacy
8 November 2011
MG01MG01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Resolution
1 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
2 December 2009
MG01MG01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
123Notice of Increase in Nominal Capital
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
11 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Resolution
29 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
8 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288cChange of Particulars
Legacy
13 June 2008
363aAnnual Return
Legacy
12 June 2008
353353
Legacy
12 June 2008
190190
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288cChange of Particulars
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Legacy
29 March 2004
288cChange of Particulars
Legacy
22 January 2004
288cChange of Particulars
Legacy
31 December 2003
288aAppointment 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
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363aAnnual Return
Legacy
27 June 2003
288cChange of Particulars
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
122122
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
88(2)R88(2)R
Legacy
19 August 1998
123Notice of Increase in Nominal Capital
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Memorandum Articles
29 January 1998
MEM/ARTSMEM/ARTS
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
4 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
17 January 1996
288288
Legacy
11 January 1996
288288
Legacy
20 December 1995
288288
Legacy
30 November 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Legacy
19 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
88(2)R88(2)R
Legacy
20 April 1994
288288
Legacy
17 April 1994
288288
Memorandum Articles
17 April 1994
MEM/ARTSMEM/ARTS
Resolution
17 April 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
288288
Legacy
25 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
8 June 1992
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Memorandum Articles
12 March 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
30 September 1988
287Change of Registered Office
Legacy
8 August 1988
288288
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
5 February 1988
288288
Legacy
30 November 1987
363363
Legacy
27 August 1987
288288
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
17 June 1986
288288
Accounts With Made Up Date
25 October 1985
AAAnnual Accounts
Accounts With Made Up Date
13 December 1984
AAAnnual Accounts
Accounts With Made Up Date
14 March 1984
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Accounts With Made Up Date
3 April 1980
AAAnnual Accounts
Accounts With Made Up Date
20 February 1979
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 November 1969
MISCMISC