Background WavePink WaveYellow Wave

PEREGRINE TRUSTEE COMPANY LIMITED (00991954)

PEREGRINE TRUSTEE COMPANY LIMITED (00991954) is an active UK company. incorporated on 16 October 1970. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEREGRINE TRUSTEE COMPANY LIMITED has been registered for 55 years. Current directors include BROWN, Alison Marie, WALDEN, Jeremy David Waterman, WILSON, Clare Alice.

Company Number
00991954
Status
active
Type
ltd
Incorporated
16 October 1970
Age
55 years
Address
Level 1 Exchange House, London, EC2A 2EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Alison Marie, WALDEN, Jeremy David Waterman, WILSON, Clare Alice
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREGRINE TRUSTEE COMPANY LIMITED

PEREGRINE TRUSTEE COMPANY LIMITED is an active company incorporated on 16 October 1970 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEREGRINE TRUSTEE COMPANY LIMITED was registered 55 years ago.(SIC: 96090)

Status

active

Active since 55 years ago

Company No

00991954

LTD Company

Age

55 Years

Incorporated 16 October 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PEREGRINE TRUSTEE COMPANY
From: 16 October 1970To: 28 October 2020
Contact
Address

Level 1 Exchange House Primrose Street London, EC2A 2EG,

Previous Addresses

Level 1 Exchange House Primrose Street London EC2A 2HS
From: 16 October 1970To: 8 October 2012
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 17
Owner Exit
Jul 17
Funding Round
Nov 20
Director Joined
Nov 20
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
New Owner
Jun 21
Owner Exit
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
1
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Secretary
Appointed 16 Feb 2006

BROWN, Alison Marie

Active
Primrose Street, LondonEC2A 2EG
Born January 1968
Director
Appointed 29 Apr 2021

WALDEN, Jeremy David Waterman

Active
Primrose Street, LondonEC2A 2EG
Born May 1970
Director
Appointed 18 Nov 2025

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Born May 1965
Director
Appointed 09 Nov 2020

WOOD, Jonathan Richard

Resigned
Exchange House, LondonEC2A 2HS
Secretary
Appointed N/A
Resigned 16 Feb 2006

ALDER, Ashley Ian

Resigned
1c Branksome Tower, Hong KongFOREIGN
Born June 1959
Director
Appointed 01 May 1994
Resigned 07 Jun 1995

ALLEN, Michael Leslie

Resigned
15 Crescent Way, LondonSE4 1QL
Born July 1947
Director
Appointed N/A
Resigned 07 Jun 1995

ANDERSON, Harry Robert Arnott

Resigned
The Mill House, HalsteadCO9 2NW
Born October 1944
Director
Appointed 27 May 1998
Resigned 31 Oct 2003

ANDERSON, Harry Robert Arnott

Resigned
The Mill House, HalsteadCO9 2NW
Born October 1944
Director
Appointed N/A
Resigned 07 Jun 1995

BACON, Nigel Keith

Resigned
99 Headland Drive, LantauFOREIGN
Born November 1953
Director
Appointed N/A
Resigned 07 Jun 1995

BAKER, Charles George

Resigned
The Oast House, TonbridgeTN9 1LG
Born March 1949
Director
Appointed N/A
Resigned 07 Jun 1995

BAKER, Nigel Robin Arthur

Resigned
14 Windsor Street, ChertseyKT16 8AS
Born March 1937
Director
Appointed N/A
Resigned 07 Jun 1995

BAKES, Martin John

Resigned
16 Meynell Crescent, LondonE9 7AS
Born March 1955
Director
Appointed N/A
Resigned 07 Jun 1995

BARNARD, Clive David

Resigned
66 Clarence Road, St AlbansAL1 4NG
Born September 1959
Director
Appointed N/A
Resigned 07 Jun 1995

BARNARD, Stephen Geoffrey

Resigned
65 Blenheim Crescent, LondonW11 2EG
Born May 1950
Director
Appointed N/A
Resigned 07 Jun 1995

BARNES, James Cecil

Resigned
17 Shearman Road, LondonSE3 9HY
Born February 1955
Director
Appointed N/A
Resigned 07 Jun 1995

BARTON, Stephen James

Resigned
16 Latham Road, CambridgeCB2 2EQ
Born May 1947
Director
Appointed N/A
Resigned 07 Jun 1995

BELLIS, Peter Timothy

Resigned
Flat 4b Knightsbridge Court, Hong KongFOREIGN
Born May 1957
Director
Appointed N/A
Resigned 07 Jun 1995

BIRCH REYNARDSON, Thomas Henry

Resigned
Adwell House, ThameOX9 7DQ
Born October 1956
Director
Appointed N/A
Resigned 07 Jun 1995

BLAND, Gerald Douglas

Resigned
The Ridge House, GuildfordGU4 8PS
Born December 1947
Director
Appointed N/A
Resigned 07 Jun 1995

BOLTON, David Martin

Resigned
11 Harebell Hill, CobhamKT11 2RS
Born March 1941
Director
Appointed N/A
Resigned 07 Jun 1995

BOND, Richard Douglas

Resigned
35 Princes Gate Court, LondonSW7 2QJ
Born July 1946
Director
Appointed N/A
Resigned 16 Feb 2006

BRANNAN, Julie Mary

Resigned
79 Aden Grove, LondonN16 9NP
Born November 1959
Director
Appointed 01 May 1993
Resigned 30 Apr 1994

BRIMSON, Neil John

Resigned
11 Rue Du Bout Du Monde, 78810 FeucherollesFOREIGN
Born November 1952
Director
Appointed N/A
Resigned 07 Jun 1995

BROCK, David Michael Jesse

Resigned
Bury Cottage, Saffron WaldenCB11 4NF
Born November 1954
Director
Appointed N/A
Resigned 07 Jun 1995

BROOKS, George Gerald

Resigned
Springwood House Prey Heath Road, WokingGU22 0RN
Born September 1941
Director
Appointed N/A
Resigned 30 Apr 1992

CALDERWOOD, Andrew Johnston

Resigned
1 Peak Gardens, Hong Kong
Born March 1954
Director
Appointed N/A
Resigned 07 Jun 1995

CARRINGTON, Philip Maitland

Resigned
The Parsonage, ChelmsfordCM1 4QZ
Born July 1958
Director
Appointed N/A
Resigned 07 Jun 1995

CHAMBERLAIN, Colin Ellis

Resigned
50 Brooksby Street, LondonN1
Born March 1951
Director
Appointed N/A
Resigned 07 Jun 1995

CLARKE, Dominic Michael Bernard

Resigned
15 Norfolk Mansions, LondonSW11 4HL
Born February 1949
Director
Appointed N/A
Resigned 07 Jun 1995

COLEMAN, Brenda Anne

Resigned
43 Hollywood Road, LondonSW10 9HT
Born September 1959
Director
Appointed N/A
Resigned 07 Jun 1995

COLLINS, The Hon Mr Justice Lawrence

Resigned
102 South Hill Park, LondonNW3 2SN
Born May 1941
Director
Appointed N/A
Resigned 28 May 1998

CONGREVE, Andrew Christopher

Resigned
39 Blomfield Road, LondonW9 2PF
Born May 1931
Director
Appointed N/A
Resigned 01 Jul 1992

COOK, Stephen Sands

Resigned
Culvar Lodge, Much HadhamSG10 6AP
Born April 1960
Director
Appointed N/A
Resigned 30 Apr 1993

COX, Ian James

Resigned
Primrose Street, LondonEC2A 2EG
Born October 1963
Director
Appointed 26 Oct 2010
Resigned 31 Jan 2025

Persons with significant control

6

2 Active
4 Ceased

Jeremy David Waterman Walden

Active
Primrose Street, LondonEC2A 2EG
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2025

Michael James Chalmers Flockhart

Ceased
Primrose Street, LondonEC2A 2EG
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025
Ceased 18 Nov 2025

Alison Marie Brown

Active
Primrose Street, LondonEC2A 2EG
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021

Ian James Cox

Ceased
Primrose Street, LondonEC2A 2EG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

James Edwin Palmer

Ceased
Primrose Street, LondonEC2A 2EG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021

Veronica Sonya Leydecker

Ceased
Primrose Street, LondonEC2A 2EG
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

374

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2020
CC04CC04
Certificate Re Registration Unlimited To Limited
28 October 2020
CERT1CERT1
Re Registration Memorandum Articles
28 October 2020
MARMAR
Resolution
28 October 2020
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
28 October 2020
RR06RR06
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date
22 July 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Legacy
17 June 2009
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
2 March 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
1 July 2004
363aAnnual Return
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
27 June 2003
363aAnnual Return
Legacy
18 June 2002
363sAnnual Return (shuttle)
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
363sAnnual Return (shuttle)
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
225Change of Accounting Reference Date
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
4 August 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
17 August 1992
288288
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
18 October 1991
288288
Memorandum Articles
7 October 1991
MEM/ARTSMEM/ARTS
Resolution
7 October 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
363aAnnual Return
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
4 June 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Legacy
7 January 1991
363363
Legacy
17 December 1990
287Change of Registered Office
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
30 October 1989
363363
Legacy
24 October 1989
287Change of Registered Office
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
20 June 1988
363363
Legacy
20 June 1988
288288
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Legacy
15 December 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
16 August 1987
288288
Legacy
13 August 1987
288288
Legacy
4 August 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
1 July 1987
288288
Legacy
5 March 1987
363363
Legacy
12 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
GAZ(U)GAZ(U)
Legacy
13 December 1986
288288
Legacy
30 September 1986
288288
Legacy
5 July 1986
363363