Background WavePink WaveYellow Wave

EVELYN PARTNERS INVESTMENT SERVICES LIMITED (00976145)

EVELYN PARTNERS INVESTMENT SERVICES LIMITED (00976145) is an active UK company. incorporated on 2 April 1970. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. EVELYN PARTNERS INVESTMENT SERVICES LIMITED has been registered for 55 years. Current directors include BOYLE, Sally Ann, DEMING, Peter Hepburn, GEDDES, Paul Robert and 7 others.

Company Number
00976145
Status
active
Type
ltd
Incorporated
2 April 1970
Age
55 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BOYLE, Sally Ann, DEMING, Peter Hepburn, GEDDES, Paul Robert, GERSH, Alexander, GRIGG, Christopher Montague, HAGERTY, Sean Patrick, HUYSSEUNE, Thibault, PELL, Christopher, STENT, Carla Rosaline, WIKLUND, Kjersti
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVELYN PARTNERS INVESTMENT SERVICES LIMITED

EVELYN PARTNERS INVESTMENT SERVICES LIMITED is an active company incorporated on 2 April 1970 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. EVELYN PARTNERS INVESTMENT SERVICES LIMITED was registered 55 years ago.(SIC: 66120)

Status

active

Active since 55 years ago

Company No

00976145

LTD Company

Age

55 Years

Incorporated 2 April 1970

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 12 August 2025 (7 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED
From: 3 May 2013To: 14 June 2022
SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED
From: 14 November 1997To: 3 May 2013
SMITH & WILLIAMSON SECURITIES
From: 2 April 1970To: 14 November 1997
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

, 25 Moorgate, London, EC2R 6AY
From: 2 April 1970To: 14 June 2022
Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Sept 22
Funding Round
Oct 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Sept 25
1
Funding
64
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 31 Mar 2024

BOYLE, Sally Ann

Active
45 Gresham Street, LondonEC2V 7BG
Born July 1961
Director
Appointed 22 Mar 2024

DEMING, Peter Hepburn

Active
Gresham Street, LondonEC2V 7BG
Born August 1981
Director
Appointed 01 Sept 2020

GEDDES, Paul Robert

Active
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 06 Oct 2023

GERSH, Alexander

Active
Gresham Street, LondonEC2V 7BG
Born March 1964
Director
Appointed 27 Jun 2025

GRIGG, Christopher Montague

Active
Gresham Street, LondonEC2V 7BG
Born July 1959
Director
Appointed 02 Aug 2021

HAGERTY, Sean Patrick

Active
Gresham Street, LondonEC2V 7BG
Born March 1961
Director
Appointed 01 May 2025

HUYSSEUNE, Thibault

Active
Gresham Street, LondonEC2V 7BG
Born January 1993
Director
Appointed 12 Feb 2025

PELL, Christopher

Active
Gresham Street, LondonEC2V 7BG
Born November 1978
Director
Appointed 01 Sept 2020

STENT, Carla Rosaline

Active
Gresham Street, LondonEC2V 7BG
Born February 1971
Director
Appointed 04 Oct 2019

WIKLUND, Kjersti

Active
Gresham Street, LondonEC2V 7BG
Born September 1962
Director
Appointed 09 Sept 2022

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 26 Apr 2000
Resigned 31 Aug 2000

MASSIE, Scott Edward

Resigned
14 Drayton Road, WallingfordOX10 7PJ
Secretary
Appointed 11 Nov 1997
Resigned 17 Feb 2000

ROSE, Martin John

Resigned
25 MoorgateEC2R 6AY
Secretary
Appointed 01 Oct 2009
Resigned 26 May 2010

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 31 Aug 2000
Resigned 28 Mar 2002

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 17 Feb 2000
Resigned 26 Apr 2000

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 19 Dec 1996
Resigned 11 Nov 1997

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 26 May 2010
Resigned 01 Sept 2021

VALLANCE, Richard Frederick

Resigned
Westering, East GrinsteadRH19 4AB
Secretary
Appointed 28 Mar 2002
Resigned 01 Oct 2009

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Sept 2021
Resigned 31 Mar 2024

SMITH & WILLIAMSON LIMITED

Resigned
Old Library Chambers, SalisburySP1 1BG
Corporate secretary
Appointed N/A
Resigned 19 Dec 1996

ALEXANDER, Gordon Ralph Douglas

Resigned
Wretham Lodge, ThetfordIP24 1RL
Born December 1952
Director
Appointed 30 Jun 2006
Resigned 31 Dec 2012

ANDERSON, Alexander

Resigned
12 Lawn Close, BromleyBR1 3NA
Born March 1932
Director
Appointed N/A
Resigned 31 Dec 1994

ANDREWS, Jane Church

Resigned
61 Astonville Street, LondonSW18 5AW
Born November 1963
Director
Appointed 01 May 1999
Resigned 30 Jun 2006

ANSELL, William

Resigned
Southcombe Farmhouse, DorchesterDT2 7QY
Born August 1955
Director
Appointed N/A
Resigned 30 Jun 2006

ARMES, Rohan Bruce Harcourt

Resigned
98 Wendover Court, LondonW1U 7NY
Born August 1963
Director
Appointed 01 May 1999
Resigned 30 Jun 2006

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2025

BARROW, Karen Elizabeth

Resigned
Milford Cottage, VerwoodBH30 7AB
Born June 1955
Director
Appointed 25 Apr 2002
Resigned 30 Jun 2006

BATE, Michelle Elizabeth Anne

Resigned
209 Sheen Lane, LondonSW14 8LE
Born December 1950
Director
Appointed N/A
Resigned 27 Aug 1993

BOADLE, Jeremy Tristan

Resigned
Moorgate, LondonEC2R 6AY
Born May 1956
Director
Appointed 20 Aug 2010
Resigned 30 Sept 2016

BOADLE, Jeremy Tristan

Resigned
317 Bluewater House, LondonSW18 1ED
Born May 1956
Director
Appointed 18 Oct 2000
Resigned 30 Jun 2006

BOGART, Robert James

Resigned
Moorgate, LondonEC2R 6AY
Born July 1961
Director
Appointed 08 Dec 2015
Resigned 28 Sept 2017

BOMFORD, Christopher Guy

Resigned
Woodstock Cottage, WallingfordOX10 9DS
Born July 1938
Director
Appointed 01 May 1995
Resigned 30 Apr 2001

BOUCHER, Mark Adrian

Resigned
15 Bracken Gardens, LondonSW13 9HW
Born May 1962
Director
Appointed 23 Feb 2006
Resigned 30 Jun 2006

BOWMAN, Michael John

Resigned
50 Tradescant Drive, GravesendDA13 0EF
Born October 1947
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Gresham Street, LondonEC2V 7BG

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
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

470

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Memorandum Articles
1 August 2023
MAMA
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Memorandum Articles
29 June 2022
MAMA
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Auditors Resignation Company
19 January 2015
AUDAUD
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
2 November 2008
363aAnnual Return
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
88(2)R88(2)R
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
88(2)R88(2)R
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Legacy
15 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288cChange of Particulars
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
363aAnnual Return
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363aAnnual Return
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Memorandum Articles
24 December 2002
MEM/ARTSMEM/ARTS
Legacy
24 December 2002
88(2)R88(2)R
Legacy
24 December 2002
122122
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
363aAnnual Return
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363aAnnual Return
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363aAnnual Return
Legacy
3 November 2000
288cChange of Particulars
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Auditors Resignation Company
25 July 2000
AUDAUD
Legacy
5 July 2000
288cChange of Particulars
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288cChange of Particulars
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363aAnnual Return
Legacy
20 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288cChange of Particulars
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration To Limited
14 November 1997
CERT2CERT2
Re Registration Memorandum Articles
14 November 1997
MARMAR
Legacy
14 November 1997
5151
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
4 November 1997
363aAnnual Return
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288cChange of Particulars
Legacy
21 October 1996
363aAnnual Return
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Memorandum Articles
30 September 1996
MEM/ARTSMEM/ARTS
Resolution
30 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 August 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Legacy
28 March 1996
225(1)225(1)
Legacy
20 October 1995
363x363x
Legacy
8 September 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
29 November 1993
288288
Legacy
3 November 1993
363x363x
Legacy
6 September 1993
288288
Legacy
20 August 1993
288288
Legacy
11 May 1993
288288
Memorandum Articles
17 December 1992
MEM/ARTSMEM/ARTS
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
4 December 1992
288288
Legacy
9 November 1992
288288
Legacy
18 October 1992
363x363x
Legacy
20 July 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
21 November 1991
288288
Legacy
5 November 1991
288288
Legacy
29 October 1991
363x363x
Legacy
30 August 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
13 February 1991
288288
Legacy
18 December 1990
288288
Legacy
13 November 1990
363363
Legacy
26 July 1990
288288
Legacy
13 July 1990
288288
Legacy
10 July 1990
288288
Legacy
6 June 1990
123Notice of Increase in Nominal Capital
Resolution
6 June 1990
RESOLUTIONSResolutions
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
363363
Legacy
17 July 1989
288288
Legacy
30 June 1989
288288
Legacy
16 May 1989
288288
Legacy
27 January 1989
288288
Legacy
21 November 1988
288288
Legacy
21 November 1988
288288
Legacy
21 November 1988
288288
Legacy
28 October 1988
363363
Resolution
19 October 1988
RESOLUTIONSResolutions
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Legacy
10 March 1988
288288
Legacy
11 November 1987
288288
Legacy
25 October 1987
363363
Legacy
16 October 1987
288288
Legacy
28 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Legacy
18 October 1986
288288
Legacy
5 September 1986
288288
Legacy
13 May 1986
288288
Miscellaneous
2 April 1970
MISCMISC