Background WavePink WaveYellow Wave

RBC EUROPE LIMITED (00995939)

RBC EUROPE LIMITED (00995939) is an active UK company. incorporated on 2 December 1970. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. RBC EUROPE LIMITED has been registered for 55 years. Current directors include BUCKLEY, David Douglas, DIXON, Peter John, HAMMOND, Andrew and 4 others.

Company Number
00995939
Status
active
Type
ltd
Incorporated
2 December 1970
Age
55 years
Address
100 Bishopsgate, London, EC2N 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BUCKLEY, David Douglas, DIXON, Peter John, HAMMOND, Andrew, NORTON, Amanda, PATRICK, Lindsay Jane, Ms., WADE, Timothy Cardwell, WILLIAMS, Polly Ann
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBC EUROPE LIMITED

RBC EUROPE LIMITED is an active company incorporated on 2 December 1970 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. RBC EUROPE LIMITED was registered 55 years ago.(SIC: 64191)

Status

active

Active since 55 years ago

Company No

00995939

LTD Company

Age

55 Years

Incorporated 2 December 1970

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

ROYAL BANK OF CANADA EUROPE LIMITED
From: 6 November 1989To: 17 August 2011
ORION ROYAL BANK LIMITED
From: 31 December 1981To: 6 November 1989
ORION BANK LIMITED
From: 2 December 1970To: 31 December 1981
Contact
Address

100 Bishopsgate London, EC2N 4AA,

Previous Addresses

, Riverbank House 2 Swan Lane, London, EC4R 3BF, United Kingdom
From: 18 August 2011To: 22 June 2020
, 2 Swan Lane, London, EC4R 3BF, United Kingdom
From: 17 August 2011To: 18 August 2011
, 71 Queen Victoria Street, London, EC4V 4DE
From: 2 December 1970To: 17 August 2011
Timeline

88 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Dec 70
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Share Issue
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Jul 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Feb 14
Loan Secured
Mar 14
Loan Secured
May 14
Director Left
Jun 14
Loan Secured
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Left
Apr 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
Jun 19
Loan Secured
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Oct 20
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Funding Round
Dec 25
Director Left
Mar 26
2
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CONCANNON, Margaret

Active
St Julian's Avenue, St Peter PortGY1 4HP
Secretary
Appointed 12 Dec 2024

BUCKLEY, David Douglas

Active
Bishopsgate, LondonEC2N 4AA
Born November 1962
Director
Appointed 11 Jun 2020

DIXON, Peter John

Active
Bishopsgate, LondonEC2N 4AA
Born February 1972
Director
Appointed 13 Jun 2019

HAMMOND, Andrew

Active
Bishopsgate, LondonEC2N 4AA
Born August 1979
Director
Appointed 31 Oct 2022

NORTON, Amanda

Active
Bishopsgate, LondonEC2N 4AA
Born November 1966
Director
Appointed 02 Jun 2025

PATRICK, Lindsay Jane, Ms.

Active
Bishopsgate, LondonEC2N 4AA
Born October 1974
Director
Appointed 20 Nov 2024

WADE, Timothy Cardwell

Active
Bishopsgate, LondonEC2N 4AA
Born December 1959
Director
Appointed 15 May 2019

WILLIAMS, Polly Ann

Active
Bishopsgate, LondonEC2N 4AA
Born June 1965
Director
Appointed 03 Apr 2017

BIRKS, Charlotte

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 09 Dec 2015
Resigned 16 Feb 2018

COATMAN, Helen Joanna

Resigned
197 Hanging Hill Lane, BrentwoodCM13 2QG
Secretary
Appointed 08 Aug 2003
Resigned 13 Jun 2006

FISHER, Charles John Hamilton

Resigned
15 Foskett Road, LondonSW6 3LY
Secretary
Appointed N/A
Resigned 31 Jan 2004

MOULTON-BRADY, Steven Michael Barry

Resigned
Lullingstone Park, EynsfordDA4 0JA
Secretary
Appointed 26 Jun 2015
Resigned 30 Sept 2015

RICHARDSON, Alexander Philip

Resigned
Bishopsgate, LondonEC2N 4AA
Secretary
Appointed 03 Apr 2018
Resigned 18 Dec 2024

SHAH, Farhat

Resigned
Flat 2/2, 8 Grantley Gardens, GlasgowG41 3QA
Secretary
Appointed 29 Sept 2005
Resigned 25 Oct 2006

WRIGHT, Jason Leslie

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 05 Jul 2007
Resigned 26 Jun 2015

AHN, Nadine

Resigned
Bishopsgate, LondonEC2N 4AA
Born July 1971
Director
Appointed 02 Jun 2017
Resigned 13 Sept 2023

BARNETT, David Jonathan

Resigned
48 Church Lane, LoughtonIG10 1PD
Born May 1956
Director
Appointed 01 Mar 1999
Resigned 30 Jun 1999

BELL, Adrian

Resigned
Stiffkey Old Hall, NorfolkNR23 1QJ
Born May 1950
Director
Appointed 27 Mar 1998
Resigned 12 Jun 2009

BLANC, Jean-Claude

Resigned
26 Av. Des Mousquines, Vaud
Born December 1938
Director
Appointed 01 Jul 1999
Resigned 31 May 2002

BROWN, Cortland Scott

Resigned
Beechcroft Holly Bank Road, West ByfleetKT14 6JS
Born April 1955
Director
Appointed 01 Nov 1996
Resigned 25 Feb 1999

BURBIDGE, John Warwick

Resigned
71 Queen Victoria StreetEC4V 4DE
Born June 1958
Director
Appointed 27 Mar 1998
Resigned 31 Jul 2011

CURRIE, Peter William

Resigned
5 Wilderness Trail, OntarioLOH 1GO
Born January 1951
Director
Appointed 01 Mar 1999
Resigned 09 Sept 2004

CUTTS, Philip Martin

Resigned
65 Cole Park Road, TwickenhamTW1 1HT
Born September 1955
Director
Appointed 03 May 1994
Resigned 13 Mar 2008

DARWALL-SMITH, Randle Philip Ralph

Resigned
Middleham House, LewesBN8 5EY
Born January 1952
Director
Appointed 22 Feb 1995
Resigned 25 Feb 1999

DE GUITAUT, Hugues

Resigned
20 Rue Daru, 75008
Born November 1951
Director
Appointed 01 Nov 1994
Resigned 30 Jun 1999

DE NADAILLAC, Geraud

Resigned
71 Queen Victoria StreetEC4V 4DE
Born January 1955
Director
Appointed 12 Jul 2007
Resigned 08 Dec 2010

DOUGLAS, Stephen Richard

Resigned
3 Uplands Way, SevenoaksTN13 3BN
Born September 1954
Director
Appointed 16 Jun 1993
Resigned 30 Sept 1999

EGAN, Pauline Fidelis Mary

Resigned
2 Swan Lane, LondonEC4R 3BF
Born April 1965
Director
Appointed 05 Oct 2010
Resigned 15 Sept 2011

EGAN, Pauline Fidelis Mary

Resigned
71 Queen Victoria StreetEC4V 4DE
Born April 1965
Director
Appointed 23 Sept 2010
Resigned 23 Sept 2010

FLANAGAN, Kevin Marshall

Resigned
71 Queen Victoria StreetEC4V 4DE
Born July 1959
Director
Appointed 13 Mar 2008
Resigned 09 Sept 2010

FOSS, Stephen T

Resigned
71 Queen Victoria StreetEC4V 4DE
Born December 1959
Director
Appointed 01 Mar 1999
Resigned 11 Feb 2011

FOSTER, Andrew William, Sir

Resigned
2 Swan Lane, LondonEC4R 3BF
Born December 1944
Director
Appointed 01 Nov 2003
Resigned 02 Nov 2012

FUKAKUSA, Janice Rose

Resigned
2 Swan Lane, LondonEC4R 3BF
Born November 1954
Director
Appointed 17 Dec 2004
Resigned 15 Dec 2016

GARTNER, Gerald Michael

Resigned
12 Quarrandon Street, LondonSW6
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 1995

GREENSLADE, John Alan

Resigned
2 Swan Lane, LondonEC4R 3BF
Born July 1971
Director
Appointed 15 Jun 2006
Resigned 18 Dec 2012

Persons with significant control

1

South Tower, 200 Bay Street, 9th Floor, Toronto

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

489

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Legacy
9 February 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
3 February 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Auditors Resignation Company
14 June 2016
AUDAUD
Auditors Resignation Company
9 June 2016
AUDAUD
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date
13 March 2014
AR01AR01
Termination Director Company With Name Termination Date
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2012
TM01Termination of Director
Legacy
12 December 2012
MG01MG01
Appoint Person Director Company With Name Date
6 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Legacy
29 February 2012
MG02MG02
Legacy
27 February 2012
MG04MG04
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Legacy
28 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date
29 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Resolution
9 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
25 October 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 October 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
20 October 2010
CC04CC04
Resolution
20 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Legacy
3 September 2010
MG01MG01
Legacy
16 August 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
123Notice of Increase in Nominal Capital
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
123Notice of Increase in Nominal Capital
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288cChange of Particulars
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288cChange of Particulars
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 October 2003
AUDAUD
Legacy
30 September 2003
288aAppointment of Director or Secretary
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288cChange of Particulars
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
17 December 2002
169169
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288cChange of Particulars
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
88(2)R88(2)R
Legacy
19 September 2001
88(2)R88(2)R
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
123Notice of Increase in Nominal Capital
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Miscellaneous
2 January 2001
MISCMISC
Legacy
24 October 2000
288cChange of Particulars
Legacy
10 October 2000
288aAppointment of Director or Secretary
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
88(2)R88(2)R
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
88(2)R88(2)R
Statement Of Affairs
19 January 2000
SASA
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
123Notice of Increase in Nominal Capital
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288cChange of Particulars
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288cChange of Particulars
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
88(2)R88(2)R
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
88(2)R88(2)R
Legacy
27 August 1996
288288
Legacy
20 August 1996
288288
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
18 March 1996
88(2)R88(2)R
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
88(2)R88(2)R
Resolution
7 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
123Notice of Increase in Nominal Capital
Legacy
12 October 1995
288288
Memorandum Articles
22 September 1995
MEM/ARTSMEM/ARTS
Legacy
14 September 1995
88(2)R88(2)R
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
123Notice of Increase in Nominal Capital
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
288288
Legacy
1 December 1994
288288
Legacy
4 November 1994
288288
Legacy
8 May 1994
288288
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
20 September 1993
288288
Legacy
1 July 1993
288288
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Legacy
6 March 1992
363(287)363(287)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
1 November 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
6 April 1990
288288
Memorandum Articles
4 April 1990
MEM/ARTSMEM/ARTS
Resolution
4 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1989
288288
Legacy
15 June 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
13 January 1989
288288
Legacy
14 November 1988
288288
Legacy
17 October 1988
288288
Legacy
14 October 1988
288288
Legacy
1 July 1988
288288
Accounts With Accounts Type Full Group
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
28 June 1988
288288
Legacy
24 June 1988
225(1)225(1)
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
18 May 1988
288288
Legacy
12 May 1988
288288
Legacy
10 May 1988
288288
Legacy
29 April 1988
288288
Legacy
29 April 1988
PUC 2PUC 2
Legacy
25 March 1988
288288
Legacy
9 February 1988
288288
Legacy
2 February 1988
288288
Legacy
29 January 1988
288288
Legacy
11 January 1988
288288
Legacy
22 December 1987
287Change of Registered Office
Legacy
22 December 1987
288288
Legacy
10 December 1987
288288
Legacy
28 July 1987
288288
Legacy
21 July 1987
288288
Legacy
20 July 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Accounts With Accounts Type Group
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
11 March 1987
288288
Legacy
9 March 1987
288288
Legacy
9 March 1987
288288
Legacy
9 March 1987
288288
Legacy
9 March 1987
288288
Legacy
10 February 1987
288288
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Legacy
2 December 1986
288288
Legacy
6 November 1986
288288
Legacy
19 September 1986
288288
Legacy
10 September 1986
288288
Legacy
6 August 1986
288288
Legacy
1 August 1986
288288
Legacy
31 July 1986
288288
Accounts With Made Up Date
19 March 1986
AAAnnual Accounts
Accounts With Made Up Date
22 February 1985
AAAnnual Accounts
Accounts With Made Up Date
29 February 1984
AAAnnual Accounts
Accounts With Made Up Date
26 February 1983
AAAnnual Accounts
Legacy
26 February 1983
363363
Legacy
12 March 1982
363363
Accounts With Made Up Date
12 March 1982
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 June 1981
AAAnnual Accounts
Accounts With Made Up Date
29 May 1980
AAAnnual Accounts
Accounts With Made Up Date
7 September 1979
AAAnnual Accounts
Accounts With Made Up Date
27 May 1977
AAAnnual Accounts
Accounts With Made Up Date
2 September 1976
AAAnnual Accounts
Certificate Change Of Name Company
12 February 1975
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1970
287Change of Registered Office
Incorporation Company
2 December 1970
NEWINCIncorporation