Background WavePink WaveYellow Wave

FIS CAPITAL MARKETS UK LIMITED (00982833)

FIS CAPITAL MARKETS UK LIMITED (00982833) is an active UK company. incorporated on 23 June 1970. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FIS CAPITAL MARKETS UK LIMITED has been registered for 55 years. Current directors include LIM, Arthur Huat Keong, PUZEY, Jerry Brent, WHYTE, Andrew Michael.

Company Number
00982833
Status
active
Type
ltd
Incorporated
23 June 1970
Age
55 years
Address
C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LIM, Arthur Huat Keong, PUZEY, Jerry Brent, WHYTE, Andrew Michael
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS CAPITAL MARKETS UK LIMITED

FIS CAPITAL MARKETS UK LIMITED is an active company incorporated on 23 June 1970 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FIS CAPITAL MARKETS UK LIMITED was registered 55 years ago.(SIC: 62020, 62090)

Status

active

Active since 55 years ago

Company No

00982833

LTD Company

Age

55 Years

Incorporated 23 June 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FIS SHERWOOD SYSTEMS GROUP LIMITED
From: 1 April 2016To: 19 November 2020
SUNGARD SHERWOOD SYSTEMS GROUP LIMITED
From: 31 October 2003To: 1 April 2016
SHERWOOD INTERNATIONAL GROUP LIMITED
From: 7 May 1996To: 31 October 2003
SHERWOOD COMPUTER SERVICES GROUP LIMITED
From: 14 February 1991To: 7 May 1996
SHERWOOD COMPUTER MANAGEMENT LIMITED
From: 29 January 1991To: 14 February 1991
SHERWOOD INSURANCE SYSTEMS LIMITED
From: 11 October 1989To: 29 January 1991
SHERWOOD COMPUTER CENTRE LIMITED
From: 7 September 1989To: 11 October 1989
SHERWOOD INSURANCE SYSTEMS LIMITED
From: 28 July 1989To: 7 September 1989
SHERWOOD COMPUTER CENTRE LIMITED
From: 23 June 1970To: 28 July 1989
Contact
Address

C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

25 Canada Square London E14 5LQ United Kingdom
From: 29 June 2018To: 3 October 2022
Level 39, 25 Canada Square London E14 5LQ United Kingdom
From: 1 April 2016To: 29 June 2018
25 Canada Square London E14 5LQ
From: 23 June 1970To: 1 April 2016
Timeline

35 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Dec 16
Capital Update
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Jun 20
Owner Exit
Sept 20
Funding Round
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KIMBER, Kerin Susanne

Active
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 10 Feb 2009

LIM, Arthur Huat Keong

Active
The Walbrook Building, LondonEC4N 8AF
Born July 1968
Director
Appointed 07 Dec 2023

PUZEY, Jerry Brent

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1977
Director
Appointed 07 Dec 2023

WHYTE, Andrew Michael

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1973
Director
Appointed 09 Dec 2022

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Secretary
Appointed 18 Oct 1997
Resigned 12 Feb 1998

BOYD, Christina Kinnel

Resigned
51 Romulus Court, BrentfordTW8 8QW
Secretary
Appointed 11 Nov 1994
Resigned 18 Oct 1997

GYDE, Adrian Cornelius

Resigned
55 Upton Close, GloucesterGL4 3EX
Secretary
Appointed N/A
Resigned 10 Nov 1994

RANDOLPH, Angela Park

Resigned
4 The Powerhouse, LondonW4 1SY
Secretary
Appointed 03 Oct 2002
Resigned 15 Sept 2003

WALLIS, Howard

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 15 Sept 2003
Resigned 06 Mar 2025

WELLS, Claire Tytherleigh

Resigned
Rosegarth Brickhouse End, Bishops StortfordCM23 1AZ
Secretary
Appointed 02 Feb 1998
Resigned 03 Oct 2002

ASHTON III, James Edward

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1958
Director
Appointed 15 Sept 2010
Resigned 31 Dec 2010

BARNARD, Neil Anthony

Resigned
27 The Hooks, HenfieldBN5 9UY
Born August 1957
Director
Appointed 29 Sept 1999
Resigned 31 Jan 2004

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Born January 1960
Director
Appointed 20 Apr 1994
Resigned 01 Aug 2001

BOON, Christopher Derek

Resigned
Cotswold View The Highlands, StroudGL6 6SL
Born July 1958
Director
Appointed N/A
Resigned 31 Jan 1996

BOYD, Martin Robert

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1962
Director
Appointed 27 Jan 2012
Resigned 08 Dec 2022

BROOMAN, Richard John

Resigned
27 Rivermead Court, MarlowSL7 1SJ
Born April 1955
Director
Appointed 24 Feb 2000
Resigned 07 Jan 2002

BROWN, Joy Elizabeth

Resigned
6 Heather Drive, EnfieldEN2 8LQ
Born December 1954
Director
Appointed 10 Sept 2003
Resigned 10 Jun 2008

BULLEN, Ian Frank

Resigned
6 Roman Close, MountnessingCM15 0UT
Born December 1948
Director
Appointed 29 Sept 1999
Resigned 22 Sept 2001

COUTURIER, Jason Lydell

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born December 1976
Director
Appointed 30 Nov 2015
Resigned 03 Oct 2016

CRANE, Kevin

Resigned
10 Shaw Green Lane, CheltenhamGL52 3BP
Born November 1955
Director
Appointed N/A
Resigned 28 Feb 1993

DAVIS, Alexander William

Resigned
50 Barnfield Road, HarpendenAL5 5TQ
Born February 1958
Director
Appointed 01 Feb 1997
Resigned 31 Jan 2004

EDWARDS, David Christopher

Resigned
14 Grange Road, LondonN6 4AP
Born February 1955
Director
Appointed 01 Aug 1997
Resigned 14 Jan 2002

ERICKSON, Eric George

Resigned
Canada Square, LondonE14 5LQ
Born February 1966
Director
Appointed 08 Mar 2010
Resigned 28 Jan 2011

FALCONER, Graham

Resigned
17 Penwood Heights, NewburyRG20 9EY
Born June 1949
Director
Appointed 01 Jan 1996
Resigned 07 Apr 1998

FONSECA, Anselm Joseph Paul

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1959
Director
Appointed 27 Jan 2012
Resigned 30 Jun 2012

GLUYAS, Dean Barry

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born August 1970
Director
Appointed 04 Jan 2011
Resigned 15 Jan 2016

GROSS, Lawrence Alan

Resigned
1433 Evans Road, Pennsylvania
Born October 1952
Director
Appointed 31 Jan 2004
Resigned 31 Dec 2005

GUY, Richard John

Resigned
Bridge House, LonghopeGL17 0AH
Born February 1949
Director
Appointed N/A
Resigned 20 Apr 1994

HELSDON, Sarah Emma

Resigned
White Farm House, CuxtonME2 1LH
Born February 1966
Director
Appointed 05 Jan 1998
Resigned 31 Jan 2004

JONES, Martin Peter William

Resigned
The Mews Cottage Cranbourne Grange, AscotSL4 4RH
Born May 1960
Director
Appointed 12 Nov 1998
Resigned 31 May 1999

KELLER, Charles Harrison

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1971
Director
Appointed 01 Jul 2021
Resigned 15 Dec 2023

LAMBERT, Martyn John

Resigned
Loddon Hill Lambs Lane, ReadingRG7 1JE
Born April 1954
Director
Appointed 03 Feb 2002
Resigned 20 Aug 2003

LAVELLE, Gavin Joseph

Resigned
15 Lion Gate Gardens, RichmondTW9 2DW
Born November 1959
Director
Appointed 10 Sept 2003
Resigned 31 May 2006

MACLEAN, Peter

Resigned
Chateauneuf Orchard Chase, Blandford ForumDT11 8JN
Born July 1948
Director
Appointed N/A
Resigned 20 Jan 1994

MATTHEWS, George Boy

Resigned
Park House, Saffron WaldenCB10 1XA
Born August 1955
Director
Appointed N/A
Resigned 30 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
The Walbrook Building, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Canada Square, LondonE14 5LQ

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 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

283

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Memorandum Articles
1 July 2021
MAMA
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Memorandum Articles
25 January 2018
MAMA
Legacy
30 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2017
SH19Statement of Capital
Legacy
30 October 2017
CAP-SSCAP-SS
Resolution
30 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 May 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
14 June 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
26 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
9 July 2009
88(3)88(3)
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
123Notice of Increase in Nominal Capital
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Resolution
17 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
244244
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2004
AUDAUD
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288cChange of Particulars
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
288cChange of Particulars
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 October 2000
288cChange of Particulars
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
13 March 2000
288aAppointment of Director or Secretary
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
15 September 1997
287Change of Registered Office
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
13 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
7 May 1994
288288
Legacy
14 April 1994
403b403b
Legacy
7 December 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
24 July 1992
363b363b
Legacy
24 June 1992
288288
Legacy
13 April 1992
288288
Legacy
4 March 1992
288288
Legacy
31 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
29 August 1991
363b363b
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
4 June 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 February 1991
363363
Certificate Change Of Name Company
13 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1990
288288
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Certificate Change Of Name Company
10 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
23 June 1989
288288
Legacy
19 June 1989
288288
Legacy
9 February 1989
288288
Legacy
4 January 1989
288288
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
24 June 1988
288288
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
288288
Legacy
25 July 1986
363363
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
288288
Legacy
7 October 1985
363363
Miscellaneous
6 February 1985
MISCMISC
Accounts With Made Up Date
22 September 1981
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1970
NEWINCIncorporation
Miscellaneous
23 June 1970
MISCMISC