Background WavePink WaveYellow Wave

UBS PENSION TRUSTEE COMPANY LIMITED (00985462)

UBS PENSION TRUSTEE COMPANY LIMITED (00985462) is an active UK company. incorporated on 24 July 1970. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UBS PENSION TRUSTEE COMPANY LIMITED has been registered for 55 years. Current directors include O'BRIEN, Sean Thomas, PATEL, Vishank, WILLIAMS, Mark David.

Company Number
00985462
Status
active
Type
ltd
Incorporated
24 July 1970
Age
55 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'BRIEN, Sean Thomas, PATEL, Vishank, WILLIAMS, Mark David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBS PENSION TRUSTEE COMPANY LIMITED

UBS PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 24 July 1970 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UBS PENSION TRUSTEE COMPANY LIMITED was registered 55 years ago.(SIC: 82990)

Status

active

Active since 55 years ago

Company No

00985462

LTD Company

Age

55 Years

Incorporated 24 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 4 October 2025 (5 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

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

UBS WARBURG PENSION TRUSTEE COMPANY LTD.
From: 2 May 2000To: 6 June 2003
WARBURG DILLON READ PENSION TRUSTEE COMPANY LTD.
From: 29 June 1998To: 2 May 2000
SBC WARBURG PENSION TRUSTEE COMPANY LTD.
From: 7 October 1996To: 29 June 1998
S.G. WARBURG GROUP PENSION TRUSTEE COMPANY LTD.
From: 24 September 1987To: 7 October 1996
MERCURY INTERNATIONAL GROUP PENSION TRUSTEE CO. LTD.
From: 11 August 1986To: 24 September 1987
WARBURG PENSION TRUSTEE COMPANY LIMITED
From: 24 July 1970To: 11 August 1986
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

1 Finsbury Avenue London EC2M 2PP
From: 24 July 1970To: 27 July 2016
Timeline

70 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Jul 70
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
May 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jul 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
May 25
Loan Cleared
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHARLES, Harriet Helen Lucinda

Active
Broadgate, LondonEC2M 2QS
Secretary
Appointed 25 Mar 2010

O'BRIEN, Sean Thomas

Active
Broadgate, LondonEC2M 2QS
Born October 1985
Director
Appointed 21 Mar 2024

PATEL, Vishank

Active
Broadgate, LondonEC2M 2QS
Born February 1964
Director
Appointed 19 Sept 2018

WILLIAMS, Mark David

Active
Broadgate, LondonEC2M 2QS
Born February 1981
Director
Appointed 13 May 2025

CLIFTON, Roger Cheston

Resigned
8 Sandy Close, WokingGU22 8BQ
Secretary
Appointed 25 Aug 1995
Resigned 17 Apr 1996

HARE, Paul Edward

Resigned
39 Cloudesley Road, LondonN1 0EL
Secretary
Appointed 01 Sept 1998
Resigned 30 Jan 2004

MARSHALL, Ian Bruce

Resigned
Hungershall Lodge, Tunbridge WellsTN4 8ND
Secretary
Appointed N/A
Resigned 25 Aug 1995

MITCHELL HEWSON, John Stuart

Resigned
100 Liverpool Street, LondonEC2M 2RH
Secretary
Appointed 30 Jan 2004
Resigned 24 Mar 2010

POTTER, Kenneth Charles Oldcorn

Resigned
Brookfields, WivenhoeCO7 9DU
Secretary
Appointed N/A
Resigned 01 Sept 1998

STOCKS, Neil Richard

Resigned
15 Blenkarne Road, LondonSW11 6HZ
Secretary
Appointed 17 Apr 1996
Resigned 01 Sept 1998

AMOS, Rosamond Joy

Resigned
Broadgate, LondonEC2M 2QS
Born November 1974
Director
Appointed 19 Sept 2019
Resigned 21 May 2021

ASHFORD, Christopher Douglas

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born February 1958
Director
Appointed 12 Dec 2001
Resigned 10 Aug 2005

BAILEY, Kenneth Malcolm

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born December 1962
Director
Appointed 28 Sept 2000
Resigned 10 May 2007

BASING, Malcolm Phillip

Resigned
Old Vicarage, WesterhamTN16 1TJ
Born September 1956
Director
Appointed 04 Dec 1997
Resigned 15 Jul 1999

BATT, John Julian Mossay, Dr

Resigned
Finsbury Avenue, LondonEC2M 2PP
Born May 1969
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2015

BEECHEY, Ruth

Resigned
Broadgate, LondonEC2M 2QS
Born August 1972
Director
Appointed 24 Mar 2016
Resigned 14 Sept 2023

BEECHEY, Ruth

Resigned
21 Lombard Street, LondonEC3V 9AH
Born August 1972
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2016

BOSONNET, Paul Graham

Resigned
The Old House Cottage, WokingGU22 8UE
Born September 1932
Director
Appointed 28 Jul 1993
Resigned 18 Dec 1996

CAMPBELL, Alexander Peter

Resigned
7 Holland Park Court, LondonW14 8DN
Born November 1951
Director
Appointed 25 Feb 1998
Resigned 15 Sept 1999

CARR, Stephen Paul

Resigned
Lower Woodside Farm Woodside Lane, AltonGU34 3EX
Born May 1955
Director
Appointed 18 Sept 1995
Resigned 14 Oct 1998

CASTELL, Tanya Catherine

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born August 1964
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2007

CHAPMAN, Robert Meyrick John

Resigned
Liverpool Street, LondonEC2M 2RH
Born January 1960
Director
Appointed 25 Jun 2009
Resigned 07 Sept 2009

CHESTER, John William

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born October 1962
Director
Appointed 29 Mar 2006
Resigned 01 May 2013

CLARK, Simon Mark

Resigned
1 Richmond Park, LoughtonIG10 4PQ
Born April 1965
Director
Appointed 15 Sept 1999
Resigned 30 Apr 2002

CORNELIUS, Guy

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born January 1967
Director
Appointed 01 Jan 2006
Resigned 31 Aug 2006

CORNESS, Colin Ross, Sir

Resigned
54 Chesterfield House, LondonW1J 5JU
Born October 1931
Director
Appointed N/A
Resigned 23 Jan 1995

DEANE, Alexandra Dorothy

Resigned
Broadgate, LondonEC2M 2QS
Born April 1965
Director
Appointed 01 Feb 2016
Resigned 07 Jan 2026

DROUIN, Philippe

Resigned
Broadgate, LondonEC2M 2QS
Born June 1974
Director
Appointed 19 Feb 2020
Resigned 07 Dec 2023

EBERHARDT, Urs

Resigned
5 Garthside Church Road, RichmondTW10 5JA
Born April 1941
Director
Appointed 08 Oct 1996
Resigned 04 Dec 1997

EVANS, Margaret Ann

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born September 1952
Director
Appointed 15 Sept 1999
Resigned 31 Dec 2005

FLACK, David Jonathan

Resigned
Liverpool Street, LondonEC2M 2RH
Born December 1972
Director
Appointed 30 Mar 2009
Resigned 31 Jul 2012

GABITASS, William Michael

Resigned
Broadgate, LondonEC2M 2QS
Born November 1938
Director
Appointed 08 Oct 1996
Resigned 30 Aug 2019

GAGE, Jonathan Moreton

Resigned
100 Liverpool StreetEC2M 2RH
Born March 1954
Director
Appointed 21 Jun 2004
Resigned 31 Dec 2005

GOUGH, Charles Brandon, Sir

Resigned
The New Cottage, Weald SevenoaksTN14 6NH
Born October 1937
Director
Appointed 23 Jan 1995
Resigned 15 Feb 1996

GRAHAM, Paul William

Resigned
Finsbury Avenue, LondonEC2M 2PP
Born December 1971
Director
Appointed 24 Mar 2016
Resigned 21 Sept 2017

Persons with significant control

1

Bahnhofstrasse 45, Zurich

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

334

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Resolution
4 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Resolution
28 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363aAnnual Return
Legacy
17 February 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
288cChange of Particulars
Legacy
13 May 2004
363aAnnual Return
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Memorandum Articles
7 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2003
363aAnnual Return
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288cChange of Particulars
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363aAnnual Return
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
363aAnnual Return
Legacy
18 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1999
288cChange of Particulars
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
27 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
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363aAnnual Return
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288cChange of Particulars
Legacy
3 December 1998
288cChange of Particulars
Legacy
30 November 1998
288cChange of Particulars
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
3 October 1995
225(1)225(1)
Legacy
26 September 1995
288288
Legacy
1 September 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Legacy
9 April 1995
287Change of Registered Office
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363x363x
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
7 November 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
23 July 1993
288288
Legacy
20 July 1993
288288
Legacy
27 June 1993
363x363x
Legacy
29 April 1993
288288
Legacy
21 October 1992
288288
Legacy
17 October 1992
288288
Legacy
30 June 1992
363x363x
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363x363x
Legacy
21 February 1991
288288
Legacy
2 July 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
18 May 1990
288288
Legacy
3 May 1990
288288
Legacy
11 April 1990
288288
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
10 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
15 July 1988
288288
Legacy
4 July 1988
288288
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Certificate Change Of Name Company
11 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1986
288288
Legacy
31 July 1986
288288
Incorporation Company
24 July 1970
NEWINCIncorporation