Background WavePink WaveYellow Wave

ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (01124733)

ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (01124733) is an active UK company. incorporated on 25 July 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED has been registered for 52 years. Current directors include DIXON, Peter John, REINGEN, Anke, WALLIS, Lisa Joy.

Company Number
01124733
Status
active
Type
ltd
Incorporated
25 July 1973
Age
52 years
Address
100 Bishopsgate, London, EC2N 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DIXON, Peter John, REINGEN, Anke, WALLIS, Lisa Joy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED

ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED is an active company incorporated on 25 July 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. ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED was registered 52 years ago.(SIC: 64205)

Status

active

Active since 52 years ago

Company No

01124733

LTD Company

Age

52 Years

Incorporated 25 July 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED (THE)
From: 25 July 1973To: 17 September 1992
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
, C/O Royal Bank of Canda, Jason Wright Company Secretary, 2 Swan Lane, London, EC4R 3BF, United Kingdom
From: 17 August 2011To: 18 August 2011
, Royal Bank of Canada, Jason Wright Company Secretary, 71 Queen Victoria Street, London, EC4V 4DE
From: 25 July 1973To: 17 August 2011
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Oct 09
Director Joined
Jul 10
Funding Round
Oct 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Nov 12
Capital Update
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 17
Director Joined
May 17
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

CONCANNON, Margaret

Active
St Julian's Avenue, St Peter PortGY1 4HP
Secretary
Appointed 16 Dec 2024

DIXON, Peter John

Active
Bishopsgate, LondonEC2N 4AA
Born February 1972
Director
Appointed 15 Jul 2019

REINGEN, Anke

Active
Bishopsgate, LondonEC2N 4AA
Born October 1971
Director
Appointed 15 Dec 2025

WALLIS, Lisa Joy

Active
Bishopsgate, LondonEC2N 4AA
Born June 1969
Director
Appointed 25 Aug 2020

ADEJUMO, Oluremi

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 26 Jun 2015
Resigned 03 Jun 2016

BIRKS, Charlotte

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 04 Jul 2016
Resigned 16 Feb 2018

COATMAN, Helen Joanna

Resigned
197 Hanging Hill Lane, BrentwoodCM13 2QG
Secretary
Appointed 31 Jul 2003
Resigned 13 Jun 2006

DAVIS, Anna-Marie

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 22 Jan 2014
Resigned 03 Mar 2014

DOWDALL, Siobhan Majella

Resigned
Bishopsgate, LondonEC2N 4AA
Secretary
Appointed 18 Dec 2019
Resigned 23 Feb 2022

FISHER, Charles John Hamilton

Resigned
15 Foskett Road, LondonSW6 3LY
Secretary
Appointed N/A
Resigned 31 Jul 2003

RICHARDSON, Alex

Resigned
Bishopsgate, LondonEC2N 4AA
Secretary
Appointed 23 Feb 2022
Resigned 16 Dec 2024

RICHARDSON, Alex

Resigned
Swan Lane, LondonEC4R 3BF
Secretary
Appointed 09 Mar 2018
Resigned 18 Dec 2019

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 13 Mar 2014
Resigned 26 Jun 2015

WRIGHT, Jason Leslie

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 05 Jul 2007
Resigned 22 Jan 2014

BALL, James, Professor Sir

Resigned
Timbers 8 Winchester Close, EsherKT10 8QH
Born July 1933
Director
Appointed N/A
Resigned 05 Mar 1998

BROWN, Clive Stuart

Resigned
Bishopsgate, LondonEC2N 4AA
Born February 1960
Director
Appointed 02 May 2017
Resigned 12 Nov 2020

BROWN, Cortland Scott

Resigned
2 Churchfields Avenue, WeybridgeKT13 9YA
Born April 1955
Director
Appointed 01 Nov 1996
Resigned 18 May 1999

BURBIDGE, John Warwick

Resigned
Royal Bank Of Canada, 71 Queen Victoria StreetEC4V 4DE
Born June 1958
Director
Appointed 18 Oct 1999
Resigned 11 Jul 2011

CLATWORTHY, Mark Robert

Resigned
Bishopsgate, LondonEC2N 4AA
Born December 1962
Director
Appointed 31 Jan 2013
Resigned 31 Jul 2020

CUTTS, Philip Martin

Resigned
65 Cole Park Road, TwickenhamTW1 1HT
Born September 1955
Director
Appointed 03 May 1994
Resigned 01 Nov 1996

EGAN, Pauline Fidelis Mary

Resigned
2 Swan Lane, LondonEC4R 3BF
Born April 1965
Director
Appointed 13 Jul 2010
Resigned 25 Nov 2012

FISHER, Charles John Hamilton

Resigned
15 Foskett Road, LondonSW6 3LY
Born January 1944
Director
Appointed N/A
Resigned 31 Jul 2003

KRAG, Stephen

Resigned
2 Swan Lane, LondonEC4R 3BF
Born January 1959
Director
Appointed 06 Jun 2011
Resigned 06 Jun 2011

KRAG, Stephen Rosenstjerne

Resigned
2 Swan Lane, LondonEC4R 3BF
Born February 1959
Director
Appointed 06 Jun 2011
Resigned 04 Apr 2019

MACKINNON, Allison

Resigned
Bishopsgate, LondonEC2N 4AA
Born May 1979
Director
Appointed 22 Apr 2021
Resigned 15 Dec 2025

MARSHALL, Alexander Badenoch

Resigned
Crest House Park View Road, CaterhamCR3 7DH
Born December 1924
Director
Appointed N/A
Resigned 26 Jan 1995

MASLECK, Ronald Alan

Resigned
90a Glen Road, TorontoM4W 2V6
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 1994

MCMANUS, Charles Ashley

Resigned
Royal Bank Of Canada, 71 Queen Victoria StreetEC4V 4DE
Born November 1961
Director
Appointed 23 Jul 2003
Resigned 18 Feb 2011

PRITCHARD, David Peter

Resigned
17 Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed N/A
Resigned 15 Dec 1994

RUTLEDGE, Stuart Graeme

Resigned
2 Swan Lane, LondonEC4R 3BF
Born December 1973
Director
Appointed 31 Jan 2013
Resigned 02 May 2017

STANLEY, Ronald Eugene

Resigned
18a Eaton Place, LondonSW1X AE
Born March 1947
Director
Appointed 15 Dec 1994
Resigned 31 Oct 1999

THOMAS, David John

Resigned
2 Swan Lane, LondonEC4R 3BF
Born November 1965
Director
Appointed 11 Jul 2011
Resigned 31 Jan 2013

Persons with significant control

1

200 Bay Street, Toronto OntarioM5J 2J5

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

237

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Auditors Resignation Company
19 April 2016
AUDAUD
Annual Return Company With Made Up Date
21 August 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
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
Second Filing Of Form With Form Type Made Up Date
17 September 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Legacy
29 November 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2012
SH19Statement of Capital
Legacy
29 November 2012
CAP-SSCAP-SS
Resolution
29 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Resolution
28 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2010
CC04CC04
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Memorandum Articles
23 October 2009
MEM/ARTSMEM/ARTS
Miscellaneous
23 October 2009
MISCMISC
Miscellaneous
23 October 2009
MISCMISC
Resolution
23 October 2009
RESOLUTIONSResolutions
Resolution
23 October 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Memorandum Articles
4 August 2009
MEM/ARTSMEM/ARTS
Legacy
6 April 2009
288cChange of Particulars
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
123Notice of Increase in Nominal Capital
Legacy
11 August 2008
363aAnnual Return
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Resolution
4 July 2008
RESOLUTIONSResolutions
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Legacy
6 July 2007
288aAppointment of Director or Secretary
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
190190
Legacy
25 August 2006
287Change of Registered Office
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 April 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
12 January 2005
288cChange of Particulars
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Auditors Resignation Company
13 October 2003
AUDAUD
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 June 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
17 December 2002
169169
Resolution
15 November 2002
RESOLUTIONSResolutions
Memorandum Articles
15 November 2002
MEM/ARTSMEM/ARTS
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
21 November 2001
88(2)R88(2)R
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
88(2)R88(2)R
Memorandum Articles
23 August 2001
MEM/ARTSMEM/ARTS
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
123Notice of Increase in Nominal Capital
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
24 October 2000
288cChange of Particulars
Legacy
21 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
2 August 2000
AUDAUD
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Statement Of Affairs
18 May 2000
SASA
Legacy
18 May 2000
88(2)P88(2)P
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
123Notice of Increase in Nominal Capital
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
2 March 1999
288cChange of Particulars
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
2 December 1997
88(2)R88(2)R
Memorandum Articles
27 October 1997
MEM/ARTSMEM/ARTS
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
88(2)R88(2)R
Legacy
20 August 1996
363sAnnual Return (shuttle)
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
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Memorandum Articles
15 October 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1992
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 July 1991
AAAnnual Accounts
Legacy
19 February 1991
288288
Legacy
3 January 1991
288288
Accounts With Accounts Type Full Group
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Resolution
24 October 1989
RESOLUTIONSResolutions
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
24 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
14 August 1989
288288
Legacy
31 July 1989
288288
Legacy
6 September 1988
288288
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
21 June 1988
225(1)225(1)
Legacy
30 March 1988
288288
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Legacy
29 January 1988
288288
Legacy
21 December 1987
287Change of Registered Office
Legacy
21 December 1987
288288
Legacy
1 July 1987
288288
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
2 October 1986
288288
Accounts With Made Up Date
5 March 1981
AAAnnual Accounts
Accounts With Made Up Date
19 March 1980
AAAnnual Accounts
Miscellaneous
25 July 1973
MISCMISC