Background WavePink WaveYellow Wave

QUEEN MARY INNOVATION LIMITED (01104598)

QUEEN MARY INNOVATION LIMITED (01104598) is an active UK company. incorporated on 28 March 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. QUEEN MARY INNOVATION LIMITED has been registered for 53 years. Current directors include AHLUWALIA, Amrita, Professor, BRADLEY, Mark, Professor, CLARE, Philip Michael, Dr and 8 others.

Company Number
01104598
Status
active
Type
ltd
Incorporated
28 March 1973
Age
53 years
Address
The Qmb Innovation Centre, London, E1 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AHLUWALIA, Amrita, Professor, BRADLEY, Mark, Professor, CLARE, Philip Michael, Dr, ELLIS, Sharon, Dr, HICKSON, Anthony Charles, KILGOUR, Alastair Hugh, MCCONVILLE, Nicola Jane, RAVEN, Anthony, Dr, REISS, Joshua Daniel, Professor, SKEEN, Thomas James, THORPE, Peter Harold, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN MARY INNOVATION LIMITED

QUEEN MARY INNOVATION LIMITED is an active company incorporated on 28 March 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. QUEEN MARY INNOVATION LIMITED was registered 53 years ago.(SIC: 72190)

Status

active

Active since 53 years ago

Company No

01104598

LTD Company

Age

53 Years

Incorporated 28 March 1973

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 February 2026 (2 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

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

QMC INDUSTRIAL RESEARCH LIMITED
From: 28 March 1973To: 18 January 2008
Contact
Address

The Qmb Innovation Centre 42 New Road London, E1 2AX,

Previous Addresses

Queen Mary and Westfield College Mile End Road London E1 4NS
From: 28 March 1973To: 16 May 2022
Timeline

66 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Mar 73
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jan 15
Director Left
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Nov 22
Loan Cleared
Jul 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Funding Round
Jul 25
Funding Round
Sept 25
Capital Update
Sept 25
Funding Round
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Share Buyback
Jan 26
Funding Round
Mar 26
Director Joined
Mar 26
8
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DESAI, Reitesh

Active
42 New Road, LondonE1 2AX
Secretary
Appointed 25 Oct 2011

AHLUWALIA, Amrita, Professor

Active
Latchmere Road, Kingston Upon ThamesKT2 5TW
Born December 1966
Director
Appointed 08 Jul 2024

BRADLEY, Mark, Professor

Active
42 New Road, LondonE1 2AX
Born November 1962
Director
Appointed 03 Dec 2025

CLARE, Philip Michael, Dr

Active
42 New Road, LondonE1 2AX
Born May 1968
Director
Appointed 31 Oct 2022

ELLIS, Sharon, Dr

Active
42 New Road, LondonE1 2AX
Born July 1971
Director
Appointed 27 Nov 2019

HICKSON, Anthony Charles

Active
Rectory Meadow, GravesendDA13 9NY
Born November 1968
Director
Appointed 08 Jul 2024

KILGOUR, Alastair Hugh

Active
42 New Road, LondonE1 2AX
Born July 1956
Director
Appointed 23 Feb 2026

MCCONVILLE, Nicola Jane

Active
Newtown, Moreton In MarshGL57 0SL
Born January 1975
Director
Appointed 08 Jul 2024

RAVEN, Anthony, Dr

Active
42 New Road, LondonE1 2AX
Born September 1954
Director
Appointed 08 Nov 2023

REISS, Joshua Daniel, Professor

Active
42 New Road, LondonE1 2AX
Born December 1971
Director
Appointed 25 Apr 2022

SKEEN, Thomas James

Active
42 New Road, LondonE1 2AX
Born June 1989
Director
Appointed 18 Mar 2024

THORPE, Peter Harold, Dr

Active
Glenferrie Road, St. AlbansAL1 4JT
Born April 1968
Director
Appointed 08 Jul 2024

ADEOLA, Adedayo

Resigned
4b Constitution Crescent, GravesendDA12 1JS
Secretary
Appointed 21 Feb 2005
Resigned 27 May 2005

CURTIS, Dean Simon

Resigned
69 Greenway, LondonN20 8EL
Secretary
Appointed 05 Dec 2000
Resigned 21 Feb 2005

DOUGLAS, Barrington George

Resigned
155 Stanley Avenue, RomfordRM2 5DB
Secretary
Appointed 06 Jun 2000
Resigned 04 Dec 2000

JONES, Mark Adrian

Resigned
18 Poplar Close, South OckendonRM15 6TU
Secretary
Appointed 02 Jun 1998
Resigned 06 Jun 2000

JONES, Simon Garth

Resigned
32 Redwoods, AddlestoneKT15 1JN
Secretary
Appointed 27 May 2005
Resigned 21 Aug 2006

LEONARD, Gerrard

Resigned
52 Mill Way, BusheyWD23 2AG
Secretary
Appointed N/A
Resigned 31 Jan 1996

PUGMIRE, Christopher Alex

Resigned
16b Pellatt Road, LondonSE22 9JA
Secretary
Appointed 01 Aug 2007
Resigned 31 Jul 2011

QUEST, Caroline Anne

Resigned
35 Brookland Hill, LondonNW11 6DU
Secretary
Appointed 21 Aug 2006
Resigned 31 Jul 2007

RICHARDS, Elizabeth Jean

Resigned
57 Ember Farm Way, East MoleseyKT8 0BH
Secretary
Appointed 31 Jan 1996
Resigned 31 Mar 1998

ALDRED, Keith, Dr

Resigned
42 Station Road, EppingCM16 4HN
Born October 1943
Director
Appointed 04 Sept 1991
Resigned 18 Oct 2002

BOWEN, Frances Elizabeth, Professor

Resigned
Mile End Road, Queen Mary University Of LondonE1 4NS
Born June 1973
Director
Appointed 08 Jul 2024
Resigned 14 Mar 2025

BROWN, Graeme Martin

Resigned
Gilbert Road, CambridgeCB4 3PE
Born May 1967
Director
Appointed 02 Aug 2007
Resigned 05 Jun 2020

BUTTERWORTH, Ian, Professor

Resigned
1 The Pierhead, LondonE1 4PN
Born December 1930
Director
Appointed N/A
Resigned 31 Jul 1991

CHARAP, John Michael, Professor

Resigned
67 South Hill Park, LondonNW3 2SS
Born January 1935
Director
Appointed N/A
Resigned 04 Sept 1991

CURTIS, Dean Simon

Resigned
69 Greenway, LondonN20 8EL
Born June 1965
Director
Appointed 01 Aug 2003
Resigned 20 Jun 2007

DADSON, Trevor, Professor

Resigned
11 Caesar Court, LondonE2 0SG
Born October 1947
Director
Appointed 10 Dec 2007
Resigned 03 Jun 2010

ELFORD, Mary

Resigned
Queen Mary And Westfield College, LondonE1 4NS
Born July 1961
Director
Appointed 02 Jul 2018
Resigned 31 Jul 2021

FIELDING, Alison, Dr

Resigned
Queen Mary And Westfield College, LondonE1 4NS
Born August 1964
Director
Appointed 18 Oct 2016
Resigned 31 Jul 2021

GASKELL, Simon James, Professor

Resigned
Queen Mary And Westfield College, LondonE1 4NS
Born May 1950
Director
Appointed 10 Dec 2009
Resigned 31 Jul 2017

GLADIN, Andrew Mark

Resigned
Mile End Road, LondonE1 4NS
Born December 1968
Director
Appointed 30 Sept 2021
Resigned 18 Mar 2024

GLUCKSTEIN, John Michael Howard

Resigned
Harrington Lodge Sudbrook Lane, PetershamTW10 7AT
Born January 1936
Director
Appointed N/A
Resigned 04 Sept 1991

HUNTER, Rosalind

Resigned
Queen Mary And Westfield College, LondonE1 4NS
Born June 1974
Director
Appointed 04 Oct 2010
Resigned 22 Dec 2015

JONES, Joanne Michelle

Resigned
Mile End Road, LondonE1 4NS
Born November 1965
Director
Appointed 22 Dec 2015
Resigned 27 Nov 2019

Persons with significant control

1

Mile End Road, LondonE1 4NS

Nature of Control

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

Filing History

225

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Capital Allotment Shares
16 November 2025
SH01Allotment of Shares
Capital Allotment Shares
16 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 September 2025
SH19Statement of Capital
Legacy
11 September 2025
CAP-SSCAP-SS
Resolution
11 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
1 July 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Memorandum Articles
21 March 2009
MEM/ARTSMEM/ARTS
Resolution
21 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Resolution
12 August 2007
RESOLUTIONSResolutions
Legacy
12 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2003
AAAnnual Accounts
Auditors Resignation Company
26 November 2002
AUDAUD
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 March 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
11 September 1998
363b363b
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
19 January 1998
AAAnnual Accounts
Legacy
3 August 1997
88(2)R88(2)R
Resolution
3 August 1997
RESOLUTIONSResolutions
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
123Notice of Increase in Nominal Capital
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Full Group
13 December 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 December 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
225(1)225(1)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
19 September 1991
288288
Legacy
8 August 1991
288288
Legacy
16 June 1991
363b363b
Accounts With Accounts Type Full Group
12 February 1991
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full Group
4 April 1990
AAAnnual Accounts
Legacy
14 July 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full Group
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
17 November 1988
288288
Accounts With Accounts Type Full Group
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
20 April 1988
287Change of Registered Office
Legacy
8 March 1988
288288
Legacy
28 January 1988
242242
Legacy
26 January 1988
288288
Legacy
12 January 1988
288288
Legacy
9 November 1987
288288
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
363363
Accounts With Accounts Type Group
1 April 1987
AAAnnual Accounts
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Legacy
3 October 1986
288288
Accounts With Accounts Type Group
12 September 1986
AAAnnual Accounts
Legacy
16 July 1986
288288
Legacy
3 May 1986
288288
Miscellaneous
6 August 1982
MISCMISC
Incorporation Company
28 March 1973
NEWINCIncorporation