Background WavePink WaveYellow Wave

THREADNEEDLE PENSIONS LIMITED (00984167)

THREADNEEDLE PENSIONS LIMITED (00984167) is an active UK company. incorporated on 9 July 1970. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. THREADNEEDLE PENSIONS LIMITED has been registered for 55 years. Current directors include BENNETT, Elliot James, SHAILER, Kathleen Mary, VULLO, Giuseppe and 1 others.

Company Number
00984167
Status
active
Type
ltd
Incorporated
9 July 1970
Age
55 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BENNETT, Elliot James, SHAILER, Kathleen Mary, VULLO, Giuseppe, WHITLOCK, Paul Mark
SIC Codes
65110, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREADNEEDLE PENSIONS LIMITED

THREADNEEDLE PENSIONS LIMITED is an active company incorporated on 9 July 1970 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. THREADNEEDLE PENSIONS LIMITED was registered 55 years ago.(SIC: 65110, 66300)

Status

active

Active since 55 years ago

Company No

00984167

LTD Company

Age

55 Years

Incorporated 9 July 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 1 August 2025 (8 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ZURICH SCUDDER PENSION MANAGERS LIMITED
From: 5 February 2001To: 14 January 2002
SCUDDER THREADNEEDLE PENSION MANAGERS LIMITED
From: 30 November 1999To: 5 February 2001
THREADNEEDLE PENSION FUND MANAGERS LIMITED
From: 3 July 1997To: 30 November 1999
EAGLE PENSION FUNDS LIMITED
From: 9 July 1970To: 3 July 1997
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

60 St Mary Axe London EC3A 8JQ
From: 9 July 1970To: 27 March 2015
Timeline

29 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Jul 70
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Capital Update
Aug 12
Director Left
Mar 13
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
May 15
Director Joined
Mar 16
Director Left
May 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Feb 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KAYE, Alan

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 01 Sept 1997

BENNETT, Elliot James

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1976
Director
Appointed 07 Jun 2023

SHAILER, Kathleen Mary

Active
78 Cannon Street, LondonEC4N 6AG
Born April 1963
Director
Appointed 07 Dec 2017

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 29 Jun 2021

WHITLOCK, Paul Mark

Active
78 Cannon Street, LondonEC4N 6AG
Born November 1957
Director
Appointed 05 Jan 2026

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed N/A
Resigned 01 Sept 1997

ARKLE, Sarah Fiona

Resigned
60 St Mary AxeEC3A 8JQ
Born October 1956
Director
Appointed 18 Sept 2008
Resigned 23 Feb 2011

BRIGNELL, Roger John

Resigned
3 Sturges Field, ChislehurstBR7 6LG
Born August 1946
Director
Appointed N/A
Resigned 30 Sept 1998

BRIMBLECOMBE, Roy Edgar

Resigned
23 Grange Court Road, HarpendenAL5 1BY
Born June 1937
Director
Appointed N/A
Resigned 21 Jun 1993

BURGESS, Mark Andrew

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1964
Director
Appointed 23 Feb 2011
Resigned 19 Sept 2018

CLARK, Robert Anthony, Sir

Resigned
Munstead Wood, GodalmingGU7 1UN
Born January 1924
Director
Appointed N/A
Resigned 21 Jun 1993

COATES, Clive Frederick

Resigned
4 Highcroft, StroudGL6 9BJ
Born June 1944
Director
Appointed 20 Apr 1995
Resigned 31 Dec 1997

COHEN, Stephen Benedict

Resigned
41 Blomfield Road, LondonW9 2PF
Born July 1956
Director
Appointed 19 Jul 2000
Resigned 06 Mar 2002

DAVIES, Simon Howard

Resigned
67 Ridgway Place, LondonSW19 4SP
Born April 1959
Director
Appointed 12 Feb 1997
Resigned 11 Sept 2008

DEVINE, John

Resigned
60 St Mary AxeEC3A 8JQ
Born November 1958
Director
Appointed 14 Nov 2008
Resigned 01 Dec 2010

FLEMING, Campbell David

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1964
Director
Appointed 11 Dec 2009
Resigned 29 Apr 2016

FORRESTER, Madeline

Resigned
60 St Mary AxeEC3A 8JQ
Born July 1966
Director
Appointed 14 Jun 2006
Resigned 09 Aug 2011

GILLBANKS, Timothy Nicholas

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1966
Director
Appointed 14 Jun 2006
Resigned 31 Mar 2017

GRIMSHAW, John Adrian Varcoe

Resigned
13 Halsey Street, LondonSW3 2QH
Born July 1962
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2008

HENDERSON, Crispin John

Resigned
60 St Mary AxeEC3A 8JQ
Born July 1948
Director
Appointed 06 Mar 2002
Resigned 28 Feb 2013

HUBBARD, Robert Frederick

Resigned
The Old Vicarage, StroudGL6 6PB
Born October 1940
Director
Appointed N/A
Resigned 31 Jan 1995

HUGHES, Ann Elizabeth

Resigned
Lake Cottage Rake Manor Estate, MilfordGU8 5AD
Born January 1952
Director
Appointed 07 Sept 1997
Resigned 22 Aug 2003

JORDISON, Donald Armstrong

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1960
Director
Appointed 13 Nov 2014
Resigned 01 May 2018

KEMP, Malcolm Hugh David

Resigned
Woodwarde Road, LondonSE22 8UN
Born May 1960
Director
Appointed 07 Sept 1997
Resigned 15 Jun 2009

KIRK, Nicholas John

Resigned
Silver Greys, Walton On ThamesKT12 5BB
Born December 1953
Director
Appointed 12 Feb 1997
Resigned 31 Mar 1999

LAVER, Stewart

Resigned
Goldcrest Cottage, StroudGL6 7QD
Born January 1949
Director
Appointed N/A
Resigned 18 Nov 1992

LOWNDES, William David

Resigned
4 Strathmore Road, LondonSW19 8DB
Born January 1963
Director
Appointed 17 Nov 1998
Resigned 12 Jun 2006

MANDUCA, Paul Victor Sant

Resigned
54 Brompton Square, LondonSW3 2AG
Born November 1951
Director
Appointed 12 Feb 1997
Resigned 22 Feb 1999

NICOLL, Andrew James

Resigned
78 Cannon Street, LondonEC4N 6AG
Born August 1969
Director
Appointed 02 Mar 2016
Resigned 29 Jun 2021

PARKER, Colin Edward

Resigned
Wyldings Barling Road, Southend On SeaSS3 0ND
Born October 1935
Director
Appointed N/A
Resigned 20 Apr 1995

REED, Philip James William

Resigned
60 St Mary AxeEC3A 8JQ
Born December 1962
Director
Appointed 01 Oct 2007
Resigned 30 Jun 2014

ROUGHEAD, Ann Lindsay

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1962
Director
Appointed 11 May 2015
Resigned 11 Feb 2026

RUSSELL, Anthony John

Resigned
234 Pickhurst Lane, West WickhamBR4 0HN
Born June 1942
Director
Appointed N/A
Resigned 30 Apr 1998

SCRIMGEOUR, Michelle Sylvia

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 14 Aug 2017
Resigned 26 Apr 2019

STONE, Peter William

Resigned
78 Cannon Street, LondonEC4N 6AG
Born June 1965
Director
Appointed 19 Sept 2018
Resigned 12 Jun 2023

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Legacy
5 April 2013
MG01MG01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 August 2012
SH19Statement of Capital
Legacy
2 August 2012
CAP-SSCAP-SS
Resolution
2 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Miscellaneous
23 November 2011
MISCMISC
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
9 October 2009
MG01MG01
Legacy
9 October 2009
MG01MG01
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
123Notice of Increase in Nominal Capital
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
363aAnnual Return
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 July 2004
AUDAUD
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
288cChange of Particulars
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
27 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
363aAnnual Return
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
23 March 2001
88(2)R88(2)R
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2001
88(2)R88(2)R
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
123Notice of Increase in Nominal Capital
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
363aAnnual Return
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Resolution
16 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1999
353353
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288cChange of Particulars
Legacy
23 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
12 November 1998
AUDAUD
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
24 May 1996
363aAnnual Return
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363x363x
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
9 June 1993
363x363x
Legacy
8 June 1993
353353
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
30 November 1992
288288
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
1 June 1991
363x363x
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
17 April 1990
288288
Legacy
11 April 1990
288288
Legacy
15 February 1990
288288
Legacy
30 January 1990
288288
Legacy
7 June 1989
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
27 April 1989
288288
Legacy
19 January 1989
287Change of Registered Office
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
19 May 1988
288288
Legacy
27 January 1988
288288
Legacy
5 November 1987
288288
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
24 June 1987
288288
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Memorandum Articles
14 January 1983
MEM/ARTSMEM/ARTS
Miscellaneous
9 July 1970
MISCMISC
Miscellaneous
9 July 1970
MISCMISC
Incorporation Company
9 July 1970
NEWINCIncorporation