Background WavePink WaveYellow Wave

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED (01085153)

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED (01085153) is an active UK company. incorporated on 5 December 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED has been registered for 53 years. Current directors include BOUCHER, Timothy Montfort, KENNY, Alexander St. John Stopford, WHYTE, Matthew John.

Company Number
01085153
Status
active
Type
ltd
Incorporated
5 December 1972
Age
53 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUCHER, Timothy Montfort, KENNY, Alexander St. John Stopford, WHYTE, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 5 December 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01085153

LTD Company

Age

53 Years

Incorporated 5 December 1972

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

T.I. INTERNATIONAL HOLDINGS LIMITED
From: 5 December 1972To: 14 November 2002
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

, C/O Smiths Group Plc 4th Floor, 11-12 st James's Square, London, SW1Y 4LB, England
From: 25 July 2016To: 4 December 2023
, C/O Smiths Group Plc 2nd Floor Cardinal Place, 80 Victoria Street, London, SW1E 5JL
From: 5 December 1972To: 25 July 2016
Timeline

35 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
Dec 72
Funding Round
Jul 13
Capital Update
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Capital Update
May 21
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 04 Feb 2022

BOUCHER, Timothy Montfort

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1967
Director
Appointed 04 Feb 2022

KENNY, Alexander St. John Stopford

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1971
Director
Appointed 04 Feb 2022

WHYTE, Matthew John

Active
255 Blackfriars Road, LondonSE1 9AX
Born March 1974
Director
Appointed 04 Feb 2022

BURDETT, Neil Robert

Resigned
Floor, LondonSW1E 5JL
Secretary
Appointed 27 Nov 2007
Resigned 05 Apr 2017

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 20 Apr 2017
Resigned 03 Nov 2021

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed N/A
Resigned 27 Nov 2007

WALKER, Denis

Resigned
28 Lionel Street, BurnleyBB12 6DY
Secretary
Appointed N/A
Resigned 05 Oct 1993

WHYTE, Matthew John

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 04 Nov 2021
Resigned 04 Feb 2022

ANGLE, Martin David

Resigned
Cantorist House, WantageOX12 9UJ
Born April 1950
Director
Appointed 18 Sept 1998
Resigned 04 Dec 2000

BROAD, Donald Andrew Robertson

Resigned
Floor, LondonSW1E 5JL
Born May 1951
Director
Appointed 11 Dec 2008
Resigned 30 Sept 2013

CAMERON, Sarah Louise

Resigned
Floor, LondonSW1E 5JL
Born October 1964
Director
Appointed 23 Jul 2008
Resigned 30 Sept 2014

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 18 Sept 1998
Resigned 22 Feb 2002

EVANS, Sheena Mary

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born May 1961
Director
Appointed 25 May 2021
Resigned 04 Feb 2022

FAGGE, Julian David Kenelm

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born June 1973
Director
Appointed 25 May 2021
Resigned 04 Feb 2022

FAGGE, Julian

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1973
Director
Appointed 30 Sept 2013
Resigned 07 Dec 2017

GARNER, Michael Frederick

Resigned
Old Drews, BeaconsfieldHP9 2TT
Born April 1937
Director
Appointed N/A
Resigned 24 Jun 1993

HERLIHY, Michael Hugh Creedon

Resigned
C/O Smiths Group Plc, LondonSW1E 5JL
Born March 1953
Director
Appointed 11 Dec 2008
Resigned 18 Sept 2015

KENNY, Alexander St. John Stopford

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born May 1971
Director
Appointed 24 Sept 2018
Resigned 31 Dec 2020

LILLYCROP, David Peter

Resigned
Canal Cottage, Halton VillageHP22 5NS
Born June 1956
Director
Appointed 24 Jun 1993
Resigned 24 Jun 1993

LILLYCROP, David Peter

Resigned
765 Finchley Road, LondonNW11 8DS
Born June 1956
Director
Appointed N/A
Resigned 12 Jun 2008

MILLS, John Michael

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1964
Director
Appointed 09 Jul 2018
Resigned 31 Dec 2020

MONTAGUE, George James

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born November 1964
Director
Appointed 23 Aug 2017
Resigned 26 Jul 2019

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 18 Sept 1998
Resigned 31 Aug 2007

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 22 Feb 2002
Resigned 28 Nov 2008

ROWLANDS, Melanie Jane

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born August 1968
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2020

SAUNDERS, Denis

Resigned
Lime Tree House 3 Tapster Court, LapworthB94 5PJ
Born April 1934
Director
Appointed N/A
Resigned 18 Sept 1998

SHIPSEY, John Francis

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1964
Director
Appointed 31 Dec 2020
Resigned 04 Feb 2022

SMITH, Andrew Reynolds, Mr A R Smith

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born May 1966
Director
Appointed 31 Dec 2020
Resigned 25 May 2021

SMITH, Jameson Robert Mark

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born March 1962
Director
Appointed 03 Nov 2015
Resigned 24 Sept 2018

STONE, Zillah Wendy

Resigned
Cardinal Place, 80 Victoria Street, LondonSW1E 5JL
Born March 1965
Director
Appointed 05 Nov 2014
Resigned 28 May 2015

SUMNER, Anthony John

Resigned
Manor Farm House, BurfordOX18 4UB
Born December 1931
Director
Appointed N/A
Resigned 18 Sept 1998

VERE-HODGE, Nicholas Miles

Resigned
Tower House, BicesterOX27 7HY
Born September 1943
Director
Appointed N/A
Resigned 05 Oct 1994

WALSH, Brian Augustine

Resigned
Rye Lodge Cokes Lane, Chalfont St GilesHP8 4TZ
Born May 1944
Director
Appointed 24 Jun 1993
Resigned 18 Sept 1998

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

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

Filing History

244

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Legacy
27 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
CAP-SSCAP-SS
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Legacy
25 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2013
SH19Statement of Capital
Legacy
25 July 2013
CAP-SSCAP-SS
Resolution
25 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
18 January 2007
CERT15CERT15
Legacy
18 January 2007
OC138OC138
Legacy
18 January 2007
88(2)R88(2)R
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
123Notice of Increase in Nominal Capital
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
25 November 2004
363aAnnual Return
Legacy
13 October 2004
88(2)R88(2)R
Resolution
8 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Legacy
21 November 2003
288cChange of Particulars
Legacy
21 November 2003
353353
Resolution
13 August 2003
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
7 August 2003
CERT21CERT21
Court Order
7 August 2003
OCOC
Resolution
7 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
19 February 2003
88(2)R88(2)R
Certificate Change Of Name Company
14 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
11 May 2001
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
3 March 2000
88(2)R88(2)R
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
155(6)a155(6)a
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
9 October 1998
363aAnnual Return
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
363x363x
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Statement Of Affairs
21 March 1995
SASA
Legacy
21 March 1995
88(2)O88(2)O
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
13 October 1994
88(2)P88(2)P
Legacy
29 June 1994
88(2)R88(2)R
Legacy
29 June 1994
123Notice of Increase in Nominal Capital
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363x363x
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Statement Of Affairs
11 March 1993
SASA
Legacy
11 March 1993
88(2)O88(2)O
Legacy
5 February 1993
88(2)P88(2)P
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
10 December 1992
363x363x
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
17 January 1992
88(2)R88(2)R
Legacy
24 December 1991
363b363b
Legacy
17 December 1991
88(2)R88(2)R
Legacy
17 December 1991
123Notice of Increase in Nominal Capital
Resolution
17 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 January 1991
AAMDAAMD
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
24 December 1990
363363
Legacy
4 October 1990
288288
Legacy
11 January 1990
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
20 April 1988
288288
Miscellaneous
15 April 1988
MISCMISC
Legacy
14 December 1987
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
27 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363
Legacy
21 May 1986
288288
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Accounts With Made Up Date
24 October 1985
AAAnnual Accounts
Accounts With Made Up Date
2 August 1984
AAAnnual Accounts
Accounts With Made Up Date
24 December 1983
AAAnnual Accounts
Accounts With Made Up Date
11 August 1982
AAAnnual Accounts
Accounts With Made Up Date
9 October 1981
AAAnnual Accounts
Accounts With Made Up Date
11 July 1980
AAAnnual Accounts
Accounts With Made Up Date
14 July 1979
AAAnnual Accounts
Accounts With Made Up Date
10 July 1978
AAAnnual Accounts
Accounts With Made Up Date
4 July 1977
AAAnnual Accounts
Accounts With Made Up Date
5 July 1976
AAAnnual Accounts
Accounts With Made Up Date
31 December 1975
AAAnnual Accounts
Accounts With Made Up Date
17 May 1975
AAAnnual Accounts
Miscellaneous
5 February 1973
MISCMISC
Certificate Change Of Name Company
26 January 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 December 1972
MISCMISC
Incorporation Company
5 December 1972
NEWINCIncorporation