Background WavePink WaveYellow Wave

TP ICAP GROUP SERVICES LIMITED (01105245)

TP ICAP GROUP SERVICES LIMITED (01105245) is an active UK company. incorporated on 30 March 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TP ICAP GROUP SERVICES LIMITED has been registered for 52 years. Current directors include MCGAHAN, Peter Charles, MEAGER, Joanna Mary, REDMAN, Paul Anthony and 2 others.

Company Number
01105245
Status
active
Type
ltd
Incorporated
30 March 1973
Age
52 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MCGAHAN, Peter Charles, MEAGER, Joanna Mary, REDMAN, Paul Anthony, ROZES, Christian Sebastien, SPARKE, Stephen Howard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP ICAP GROUP SERVICES LIMITED

TP ICAP GROUP SERVICES LIMITED is an active company incorporated on 30 March 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TP ICAP GROUP SERVICES LIMITED was registered 52 years ago.(SIC: 64205)

Status

active

Active since 52 years ago

Company No

01105245

LTD Company

Age

52 Years

Incorporated 30 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TULLETT PREBON GROUP LIMITED
From: 15 December 2006To: 19 November 2019
TULLETT PREBON LIMITED
From: 5 April 2005To: 15 December 2006
TULLETT LIBERTY LIMITED
From: 12 December 2003To: 5 April 2005
TULLETT PLC
From: 29 November 2002To: 12 December 2003
TULLETT & TOKYO LIBERTY PLC
From: 30 December 1999To: 29 November 2002
TULLET & TOKYO PLC
From: 6 January 1999To: 30 December 1999
TULLETT & TOKYO FOREX INTERNATIONAL LIMITED
From: 7 August 1983To: 6 January 1999
TULLETT & RILEY INTERNATIONAL LIMITED
From: 31 December 1979To: 7 August 1983
TULLETT & RILEY HOLDINGS LIMITED
From: 30 March 1973To: 31 December 1979
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 2021
Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
From: 30 March 1973To: 31 December 2018
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Share Issue
Mar 10
Capital Update
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Mar 14
Funding Round
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
May 16
Director Left
Jul 16
Funding Round
Aug 16
Funding Round
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
May 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
May 19
Funding Round
Nov 19
Funding Round
Feb 20
Capital Update
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
28
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HART, Victoria Louise

Active
LondonEC2M 3TP
Secretary
Appointed 23 Sept 2024

KAVENEY, Karen

Active
LondonEC2M 3TP
Secretary
Appointed 12 Dec 2025

YOUNG, Ceri Joanne Charles

Active
LondonEC2M 3TP
Secretary
Appointed 03 May 2023

MCGAHAN, Peter Charles

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Mar 2025

MEAGER, Joanna Mary

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Nov 2023

REDMAN, Paul Anthony

Active
LondonEC2M 3TP
Born April 1974
Director
Appointed 15 Nov 2021

ROZES, Christian Sebastien

Active
LondonEC2M 3TP
Born July 1967
Director
Appointed 15 Nov 2021

SPARKE, Stephen Howard

Active
LondonEC2M 3TP
Born May 1958
Director
Appointed 15 Nov 2021

BRILL, Tiffany Fern

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 31 Oct 2016
Resigned 21 Jul 2017

BURT, Christopher Aubrey Nolan

Resigned
31 Waterford Road, LondonSW6 2DT
Secretary
Appointed 24 Aug 1992
Resigned 01 Apr 2003

CHALLEN, Nicola

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 15 May 2009
Resigned 15 Nov 2012

CORDESCHI, Richard

Resigned
LondonEC2M 3TP
Secretary
Appointed 04 Oct 2017
Resigned 01 Apr 2022

DEARLOVE, Juliet Mary

Resigned
Churchgate House, Old HarlowCM17 0JT
Secretary
Appointed 14 Dec 2004
Resigned 24 Jun 2005

DYER BARTLETT, Diana

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 28 Mar 2013
Resigned 26 Jun 2014

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 24 Jun 2005
Resigned 17 Jan 2007

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 01 Apr 2003
Resigned 14 Dec 2004

EAMES, Andrew David

Resigned
LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 01 Apr 2022

HOSKINS, Justin Wilbert

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 04 Sept 2012
Resigned 28 Mar 2013

LEIGHTON, Iain Gordon Kerr

Resigned
71 Rectory Grove, LondonSW4 0DS
Secretary
Appointed N/A
Resigned 30 Jun 1992

LOWE, David Lawrence

Resigned
29 Princes Road, RichmondTW10 6DQ
Secretary
Appointed 30 Jun 1992
Resigned 24 Aug 1992

PEEL, Alistair Charles

Resigned
Deep Acres, AmershamHP6 5NX
Secretary
Appointed 17 Jan 2007
Resigned 15 May 2009

SAYERS, Catherine

Resigned
LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 03 May 2023

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 26 Jun 2014
Resigned 31 Oct 2016

AKIYAMA, Seichi

Resigned
8 Andrewes House, LondonEC2Y 8AX
Born September 1936
Director
Appointed 20 Jun 1995
Resigned 14 Feb 1997

BADDELEY, Andrew Martin

Resigned
Level 37, LondonEC2N 1HQ
Born May 1964
Director
Appointed 06 May 2016
Resigned 21 Dec 2017

BASHENKO, Alla

Resigned
LondonEC2M 3TP
Born April 1976
Director
Appointed 01 Jan 2022
Resigned 21 Mar 2023

BERTRAM, Peter John Andrew

Resigned
Cedar House, LoughboroughLE11 3YF
Born April 1930
Director
Appointed N/A
Resigned 31 Dec 2000

BOYLE, Tim

Resigned
21 Redcoach Lane, UsaFOREIGN
Born February 1953
Director
Appointed 25 Jul 1995
Resigned 29 Dec 1999

CHAPMAN, Geoffrey Ian Aitken

Resigned
1 Crescent Road, LondonSW20 8EY
Born October 1954
Director
Appointed 27 May 1999
Resigned 29 Dec 1999

CLARK, David Wincott

Resigned
Readings Farm, CrowboroughTN6 3RS
Born June 1947
Director
Appointed 18 Sept 2000
Resigned 10 Mar 2003

COLLINS, Bruce Paul

Resigned
35 Homestead Road, ChelsfieldBR6 6HN
Born March 1952
Director
Appointed 31 Oct 2000
Resigned 15 Apr 2004

COLLINS, Bruce Paul

Resigned
C/O Tokyo Forex & Tullett Inter, Club Building 3achater Road CentralFOREIGN
Born March 1952
Director
Appointed 09 Sept 1997
Resigned 29 Dec 1999

COULSON, Frank

Resigned
Goldman Sachs & Co, New York
Born July 1946
Director
Appointed 29 Dec 1999
Resigned 28 Jun 2001

EVERETT, Michael Jeffrey Leonard

Resigned
Meadow Way Northdown Road, CaterhamCR3 7BB
Born June 1942
Director
Appointed N/A
Resigned 31 Aug 1993

GREGORY, Philip Peter Clinton

Resigned
3 Ashlyns Park, CobhamKT11 2JY
Born July 1955
Director
Appointed 07 Nov 1994
Resigned 31 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2021
155 Bishopsgate, LondonEC2M 3TQ

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
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

422

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
5 February 2021
SH19Statement of Capital
Legacy
5 February 2021
SH20SH20
Legacy
5 February 2021
CAP-SSCAP-SS
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
30 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Legacy
18 June 2010
SH20SH20
Legacy
18 June 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
18 June 2010
SH19Statement of Capital
Resolution
18 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 March 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2010
RESOLUTIONSResolutions
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
22 June 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2008
288cChange of Particulars
Legacy
26 June 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288cChange of Particulars
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
21 March 2005
AAMDAAMD
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
122122
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288cChange of Particulars
Legacy
9 January 2004
122122
Resolution
16 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
12 December 2003
CERT11CERT11
Re Registration Memorandum Articles
12 December 2003
MARMAR
Legacy
12 December 2003
5353
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
88(2)R88(2)R
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Group
13 June 2003
AAAnnual Accounts
Legacy
17 May 2003
122122
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
88(2)R88(2)R
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
88(2)R88(2)R
Legacy
14 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
29 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2002
88(2)R88(2)R
Legacy
12 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
88(2)R88(2)R
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
88(2)R88(2)R
Legacy
8 April 2002
122122
Legacy
18 February 2002
88(2)R88(2)R
Legacy
17 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2001
MEM/ARTSMEM/ARTS
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
288bResignation of Director or Secretary
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
169169
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Memorandum Articles
24 July 2001
MEM/ARTSMEM/ARTS
Resolution
24 July 2001
RESOLUTIONSResolutions
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
88(2)R88(2)R
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
7 July 2000
SASA
Legacy
7 July 2000
88(2)R88(2)R
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
9 June 2000
MEM/ARTSMEM/ARTS
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
9 July 1999
CERT5CERT5
Accounts Balance Sheet
9 July 1999
BSBS
Auditors Statement
9 July 1999
AUDSAUDS
Memorandum Articles
9 July 1999
MEM/ARTSMEM/ARTS
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
43(3)e43(3)e
Legacy
9 July 1999
43(3)43(3)
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Memorandum Articles
8 January 1999
MEM/ARTSMEM/ARTS
Resolution
8 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
31 August 1995
288288
Legacy
28 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
17 November 1993
288288
Legacy
16 November 1993
169169
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Memorandum Articles
23 September 1993
MEM/ARTSMEM/ARTS
Resolution
23 September 1993
RESOLUTIONSResolutions
Memorandum Articles
16 September 1993
MEM/ARTSMEM/ARTS
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
288288
Accounts With Accounts Type Full Group
13 September 1993
AAAnnual Accounts
Legacy
7 June 1993
363b363b
Legacy
7 May 1993
288288
Legacy
10 September 1992
288288
Legacy
1 September 1992
88(3)88(3)
Legacy
1 September 1992
88(2)O88(2)O
Legacy
4 August 1992
88(2)P88(2)P
Legacy
3 August 1992
88(2)R88(2)R
Legacy
3 August 1992
88(2)R88(2)R
Legacy
3 August 1992
88(2)R88(2)R
Legacy
3 August 1992
88(2)R88(2)R
Legacy
16 July 1992
288288
Resolution
2 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363aAnnual Return
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
28 June 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1990
403aParticulars of Charge Subject to s859A
Legacy
31 August 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
15 May 1990
288288
Legacy
13 February 1990
288288
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
3 November 1988
363363
Accounts With Accounts Type Full Group
3 November 1988
AAAnnual Accounts
Legacy
31 October 1988
88(3)88(3)
Legacy
30 September 1988
287Change of Registered Office
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
PUC 3PUC 3
Legacy
29 September 1988
122122
Legacy
16 August 1988
288288
Legacy
28 July 1988
288288
Legacy
18 July 1988
88(3)88(3)
Legacy
28 June 1988
395Particulars of Mortgage or Charge
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
5 November 1987
PUC 3PUC 3
Legacy
7 October 1987
288288
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Legacy
28 August 1987
288288
Legacy
29 May 1987
403aParticulars of Charge Subject to s859A
Legacy
23 April 1987
403aParticulars of Charge Subject to s859A
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Legacy
2 October 1986
288288
Accounts With Made Up Date
9 October 1985
AAAnnual Accounts
Legacy
9 October 1985
363363
Accounts With Made Up Date
13 December 1984
AAAnnual Accounts
Accounts With Made Up Date
13 December 1984
AAAnnual Accounts
Legacy
13 March 1984
363363
Accounts With Made Up Date
18 February 1984
AAAnnual Accounts
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Legacy
11 November 1982
363363
Accounts With Made Up Date
6 December 1981
AAAnnual Accounts
Accounts With Made Up Date
5 December 1981
AAAnnual Accounts
Legacy
30 April 1980
363363
Accounts With Made Up Date
30 April 1980
AAAnnual Accounts
Accounts With Made Up Date
30 April 1980
AAAnnual Accounts
Accounts With Made Up Date
14 July 1979
AAAnnual Accounts
Legacy
14 July 1979
363363
Accounts With Made Up Date
21 March 1978
AAAnnual Accounts
Legacy
21 March 1978
363363
Legacy
25 April 1977
363363
Accounts With Made Up Date
12 April 1977
AAAnnual Accounts
Legacy
12 February 1976
363363
Legacy
16 October 1974
363363
Miscellaneous
30 March 1973
MISCMISC
Miscellaneous
30 March 1973
MISCMISC