Background WavePink WaveYellow Wave

MAN GROUP OPERATIONS LIMITED (01150601)

MAN GROUP OPERATIONS LIMITED (01150601) is an active UK company. incorporated on 11 December 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAN GROUP OPERATIONS LIMITED has been registered for 52 years. Current directors include COTTRELL, Lucy Jane, CRUICKSHANK, Tania Inge Maria, DE LA ROCHA DE ISAZA, Maria Alicia and 3 others.

Company Number
01150601
Status
active
Type
ltd
Incorporated
11 December 1973
Age
52 years
Address
Riverbank House, London, EC4R 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COTTRELL, Lucy Jane, CRUICKSHANK, Tania Inge Maria, DE LA ROCHA DE ISAZA, Maria Alicia, FOUNTAIN, Julie Louise, PANNU-PUREWAL, Amendeep Kaur, SHIRES, Nicholas Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN GROUP OPERATIONS LIMITED

MAN GROUP OPERATIONS LIMITED is an active company incorporated on 11 December 1973 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. MAN GROUP OPERATIONS LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01150601

LTD Company

Age

52 Years

Incorporated 11 December 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 25 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

E D & F MAN LIMITED
From: 24 March 1999To: 5 August 2020
E.D. & F. MAN LIMITED
From: 31 December 1980To: 24 March 1999
E. D. & F. MAN (HOLDINGS) LIMITED
From: 11 December 1973To: 31 December 1980
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3AD,

Previous Addresses

Sugar Quay Lower Thames Street London EC3R 6DU
From: 11 December 1973To: 6 June 2011
Timeline

45 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Dec 73
Funding Round
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Dec 18
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Dec 19
Funding Round
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
2
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SHARP, Rachel Ellen

Active
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 14 Jan 2022

WOODS, Elizabeth Anne

Active
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 02 May 2023

COTTRELL, Lucy Jane

Active
2 Swan Lane, LondonEC4R 3AD
Born July 1974
Director
Appointed 04 Oct 2021

CRUICKSHANK, Tania Inge Maria

Active
2 Swan Lane, LondonEC4R 3AD
Born January 1977
Director
Appointed 08 Oct 2014

DE LA ROCHA DE ISAZA, Maria Alicia

Active
2 Swan Lane, LondonEC4R 3AD
Born June 1982
Director
Appointed 07 Sept 2023

FOUNTAIN, Julie Louise

Active
2 Swan Lane, LondonEC4R 3AD
Born April 1984
Director
Appointed 07 Sept 2023

PANNU-PUREWAL, Amendeep Kaur

Active
2 Swan Lane, LondonEC4R 3AD
Born July 1978
Director
Appointed 04 Oct 2021

SHIRES, Nicholas Peter

Active
2 Swan Lane, LondonEC4R 3AD
Born June 1981
Director
Appointed 06 Oct 2025

CLARKE, Peter Lawrence

Resigned
Brook Cottage, CapelTN12 6TT
Secretary
Appointed 04 Apr 1996
Resigned 07 Dec 2000

CRUICKSHANK, Tania Inge Maria

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 13 Sept 2019
Resigned 14 Jan 2022

CUTTILL, Anne Linda

Resigned
24 Daffodil Avenue, BrentwoodCM15 9QH
Secretary
Appointed 08 Nov 1993
Resigned 10 May 1995

DANIELS, Lisa Jane

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 02 Aug 2010
Resigned 21 Feb 2014

PERMAN, Michael Stephen

Resigned
Wynchwood, Chalfont St GilesHP8 4TH
Secretary
Appointed 10 May 1995
Resigned 04 Apr 1996

PULLEN, John Arthur

Resigned
27 Coombe Gardens, LondonSW20 0QU
Secretary
Appointed N/A
Resigned 08 Nov 1993

ROBERTS, Andrew James

Resigned
36 Rookswood, AltonGU34 2LD
Secretary
Appointed 19 Feb 2009
Resigned 03 Dec 2009

WAKEFIELD, Barry John

Resigned
The Old Manse, RamseyPE26 1AE
Secretary
Appointed 07 Dec 2000
Resigned 19 Feb 2009

WOODS, Elizabeth Anne

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 21 Feb 2014
Resigned 14 Jan 2022

BALSHAW, Vanessa Claire

Resigned
2 Swan Lane, LondonEC4R 3AD
Born May 1985
Director
Appointed 01 Jul 2019
Resigned 04 Oct 2021

BARBER, David Albert

Resigned
2 Swan Lane, LondonEC4R 3AD
Born November 1966
Director
Appointed 07 May 2019
Resigned 06 Oct 2025

BARROW, Colin

Resigned
Felsenstrasse 4, 8808 Pfaeffikon
Born June 1952
Director
Appointed N/A
Resigned 31 May 1996

BLAKEMORE, Fiona Jane Conway

Resigned
2 Swan Lane, LondonEC4R 3AD
Born January 1974
Director
Appointed 05 May 2017
Resigned 12 Dec 2019

BLAKEMORE, Fiona Jane Conway

Resigned
2 Swan Lane, LondonEC4R 3AD
Born January 1974
Director
Appointed 21 Nov 2013
Resigned 23 Mar 2016

BROWNE, David Alan

Resigned
Sugar Quay, LondonEC3R 6DU
Born January 1958
Director
Appointed 05 Oct 2005
Resigned 17 Jan 2011

CARTY, Lara Kirsten

Resigned
2 Swan Lane, LondonEC4R 3AD
Born March 1984
Director
Appointed 25 Apr 2023
Resigned 18 Dec 2023

CHAMBERS, Christopher Michael

Resigned
1 Napier Avenue, LondonSW6 3PS
Born June 1961
Director
Appointed 10 Oct 2003
Resigned 31 Aug 2005

CLARKE, Peter Lawrence

Resigned
2 Swan Lane, LondonEC4R 3AD
Born October 1959
Director
Appointed 01 Apr 1997
Resigned 28 Feb 2013

DAVIS, Kevin Roger

Resigned
Apartment 2c, New York
Born February 1961
Director
Appointed 30 Nov 2000
Resigned 19 Jul 2007

FEDERMAN, David

Resigned
59 Hasadot, Kefar-Shemario
Born September 1944
Director
Appointed N/A
Resigned 30 Aug 1994

FINK, Stanley, Lord

Resigned
13 The Broadwalk, NorthwoodHA6 2XF
Born September 1957
Director
Appointed N/A
Resigned 10 Jul 2008

GALBRAITH, Geoffrey David

Resigned
2 Swan Lane, LondonEC4R 3AD
Born July 1975
Director
Appointed 17 Jun 2016
Resigned 07 May 2019

HARRIS, Glyn

Resigned
Larks Hill, BerkhamstedHP4 2PJ
Born July 1948
Director
Appointed N/A
Resigned 30 Apr 1992

HAYES, Kevin James Patrick

Resigned
2 Swan Lane, LondonEC4R 3AD
Born February 1960
Director
Appointed 13 Jul 2007
Resigned 18 Jun 2012

HOLDEN, Emma Elizabeth

Resigned
2 Swan Lane, LondonEC4R 3AD
Born August 1974
Director
Appointed 11 Dec 2024
Resigned 01 Dec 2025

KINDER, John Martineau

Resigned
55 Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed N/A
Resigned 31 Aug 1999

LAVOOIJ, Francois Jan

Resigned
Rozenhof, Rotterdam
Born May 1946
Director
Appointed N/A
Resigned 24 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
2 Swan Lane, LondonEC4R 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023
2 Swan Lane, LondonEC4R 3AD

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 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

258

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
11 February 2021
AD04Change of Accounting Records Location
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2020
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Auditors Resignation Company
17 October 2014
AUDAUD
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type
23 January 2014
RP04RP04
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Resolution
17 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363aAnnual Return
Legacy
2 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
30 June 2004
288cChange of Particulars
Legacy
14 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
88(2)R88(2)R
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
123Notice of Increase in Nominal Capital
Legacy
27 July 2003
288cChange of Particulars
Legacy
22 July 2003
288cChange of Particulars
Legacy
2 July 2003
363aAnnual Return
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Legacy
26 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
21 May 2001
288cChange of Particulars
Legacy
8 May 2001
288cChange of Particulars
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Resolution
28 July 2000
RESOLUTIONSResolutions
Resolution
28 July 2000
RESOLUTIONSResolutions
Resolution
28 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
288cChange of Particulars
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Legacy
31 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
26 June 1998
363aAnnual Return
Legacy
26 June 1998
288cChange of Particulars
Legacy
2 June 1998
288cChange of Particulars
Legacy
12 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288cChange of Particulars
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
88(2)R88(2)R
Legacy
9 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
21 October 1996
288cChange of Particulars
Legacy
18 September 1996
88(2)R88(2)R
Legacy
20 August 1996
288288
Legacy
2 July 1996
363aAnnual Return
Legacy
3 June 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Auditors Resignation Company
17 February 1996
AUDAUD
Legacy
8 February 1996
288288
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Legacy
30 June 1995
363x363x
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
9 September 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Accounts With Accounts Type Full Group
8 October 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Accounts With Accounts Type Full Group
14 January 1992
AAAnnual Accounts
Legacy
14 June 1991
363x363x
Legacy
12 April 1991
288288
Legacy
31 January 1991
363aAnnual Return
Legacy
21 January 1991
363aAnnual Return
Legacy
9 January 1991
288288
Accounts With Accounts Type Full Group
20 December 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
28 August 1990
288288
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
10 April 1990
288288
Memorandum Articles
5 April 1990
MEM/ARTSMEM/ARTS
Resolution
5 April 1990
RESOLUTIONSResolutions
Legacy
17 January 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full Group
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
15 September 1989
288288
Legacy
14 September 1989
288288
Legacy
10 August 1989
288288
Legacy
7 July 1989
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
18 August 1988
288288
Accounts With Accounts Type Full Group
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
8 February 1988
225(1)225(1)
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
14 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
1 July 1986
363363
Certificate Change Of Name Company
7 July 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1973
NEWINCIncorporation