Background WavePink WaveYellow Wave

AVIVA INVESTORS GLOBAL SERVICES LIMITED (01151805)

AVIVA INVESTORS GLOBAL SERVICES LIMITED (01151805) is an active UK company. incorporated on 17 December 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. AVIVA INVESTORS GLOBAL SERVICES LIMITED has been registered for 52 years. Current directors include AGIUS, Cheryl Margaret, AMIES-KING, Susan Anne, Mrs., BURGESS, Mark Andrew and 6 others.

Company Number
01151805
Status
active
Type
ltd
Incorporated
17 December 1973
Age
52 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AGIUS, Cheryl Margaret, AMIES-KING, Susan Anne, Mrs., BURGESS, Mark Andrew, COATES, Alexa Jane, CUMMINGS, John Bernard, PEARCE, Iain Anthony, SPEIRS, Grant Robert Fairlie, TROIANO, John Alexander, VERSEY, Mark Richard Beavis
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS GLOBAL SERVICES LIMITED

AVIVA INVESTORS GLOBAL SERVICES LIMITED is an active company incorporated on 17 December 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. AVIVA INVESTORS GLOBAL SERVICES LIMITED was registered 52 years ago.(SIC: 66300)

Status

active

Active since 52 years ago

Company No

01151805

LTD Company

Age

52 Years

Incorporated 17 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 1 May 2025 (11 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

MORLEY FUND MANAGEMENT LIMITED
From: 1 October 1999To: 29 September 2008
COMMERCIAL UNION INVESTMENT MANAGEMENT LIMITED
From: 4 July 1990To: 1 October 1999
ROYAL TRUST ASSET MANAGEMENT LIMITED
From: 4 November 1986To: 4 July 1990
ARBUTHNOT INVESTMENT MANAGEMENT SERVICES LIMITED
From: 17 December 1973To: 4 November 1986
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
, No 1 Poultry, London, EC2R 8EJ
From: 17 December 1973To: 19 December 2016
Timeline

55 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Funding Round
Nov 12
Director Left
Jan 13
Funding Round
Jan 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
Dec 14
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Feb 17
Funding Round
Dec 17
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
8
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed N/A

AGIUS, Cheryl Margaret

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1971
Director
Appointed 01 Jan 2025

AMIES-KING, Susan Anne, Mrs.

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1963
Director
Appointed 01 Jan 2025

BURGESS, Mark Andrew

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1964
Director
Appointed 20 Oct 2023

COATES, Alexa Jane

Active
Fenchurch Street, LondonEC3M 4AE
Born March 1970
Director
Appointed 01 Jan 2025

CUMMINGS, John Bernard

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1962
Director
Appointed 01 Jan 2025

PEARCE, Iain Anthony

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1971
Director
Appointed 01 Apr 2024

SPEIRS, Grant Robert Fairlie

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1971
Director
Appointed 24 Feb 2026

TROIANO, John Alexander

Active
Fenchurch Street, LondonEC3M 4AE
Born January 1959
Director
Appointed 14 Feb 2025

VERSEY, Mark Richard Beavis

Active
Fenchurch Street, LondonEC3M 4AE
Born August 1972
Director
Appointed 26 Jan 2017

ABBERLEY, Paul Andrew

Resigned
No 1 PoultryEC2R 8EJ
Born March 1959
Director
Appointed 19 Mar 2012
Resigned 20 Nov 2013

ABRAHAMS, Clifford James

Resigned
No 1 PoultryEC2R 8EJ
Born February 1967
Director
Appointed 24 Jul 2015
Resigned 31 Dec 2015

AINSCOW, Ian

Resigned
Abbotslea Culross Avenue, Haywards HeathRH16 1JF
Born March 1957
Director
Appointed 01 Jun 1991
Resigned 16 Mar 1999

ALFORD, Nicholas David

Resigned
Cedars, HarpendenAL5 1DF
Born November 1954
Director
Appointed 01 Sept 2003
Resigned 01 Jun 2008

ARNOLDI, Veronique Liliane

Resigned
No 1 PoultryEC2R 8EJ
Born January 1965
Director
Appointed 22 Apr 2009
Resigned 18 Jul 2011

BACHMAN, Raoul Philip Gustav

Resigned
Grundenstr 66, 8247 Flurlingen
Born November 1962
Director
Appointed 20 Feb 2003
Resigned 31 Aug 2003

BARBER, Jill Diane

Resigned
Fenchurch Street, LondonEC3M 4AE
Born December 1972
Director
Appointed 18 Oct 2023
Resigned 31 Dec 2024

BISHOP, Michael John

Resigned
69 Church Road, LondonSW19 5AL
Born October 1950
Director
Appointed 18 Dec 2000
Resigned 26 Oct 2001

BOYLAN, Siobhan Geraldine

Resigned
No 1 PoultryEC2R 8EJ
Born August 1969
Director
Appointed 24 Sept 2007
Resigned 27 May 2011

BRAND, Charles William Dawson

Resigned
72 Brand Street, LondonSE10 8SR
Born September 1962
Director
Appointed 22 Jan 1997
Resigned 16 Mar 1999

BUCKLEY, Mark Jeffrey

Resigned
Lyndhurst Gardens, LondonNW3 5NR
Born December 1962
Director
Appointed 23 Apr 2009
Resigned 02 Sept 2009

CLAYTON, David

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1962
Director
Appointed 14 Dec 2015
Resigned 31 Aug 2020

CLEMSON, Nigel Gordon

Resigned
No 1 PoultryEC2R 8EJ
Born September 1959
Director
Appointed 01 Feb 2010
Resigned 20 Dec 2012

CLIFTON, Alan Henry

Resigned
16 De Mauley Road, PooleBH13 7HE
Born October 1946
Director
Appointed N/A
Resigned 01 Apr 2001

CONNOLLY, Mark

Resigned
No 1 PoultryEC2R 8EJ
Born July 1959
Director
Appointed 24 Jul 2015
Resigned 06 Sept 2016

DROMER, Alain Henri Pierre

Resigned
No 1 PoultryEC2R 8EJ
Born May 1954
Director
Appointed 03 Sept 2007
Resigned 31 May 2012

EBENSTON, Susan Patricia Janet

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1959
Director
Appointed 17 Dec 2014
Resigned 31 Mar 2021

EVANS, Michael Ashweek

Resigned
Daisy Cottage Golding Lane, HorshamRH13 6JX
Born June 1931
Director
Appointed N/A
Resigned 30 Jun 1992

FIELD, Richard Julian

Resigned
No 1 PoultryEC2R 8EJ
Born March 1963
Director
Appointed 21 Jan 2009
Resigned 30 Apr 2014

GADD, Alan

Resigned
67 Clapham Common West Side, LondonSW4 9AU
Born January 1960
Director
Appointed 20 Feb 2003
Resigned 03 Jun 2005

GARRETT-COX, Katherine Lucy

Resigned
23 St. Dunstan's Road, LondonW6 8RE
Born November 1967
Director
Appointed 31 Mar 2004
Resigned 28 Feb 2007

GARROOD, Shirley Jill

Resigned
Pilgrims View, AylesfordME20 7EH
Born December 1957
Director
Appointed 22 Jan 1997
Resigned 21 Mar 2001

GARROOD, Shirley Jill

Resigned
Pilgrims View, AylesfordME20 7EH
Born December 1957
Director
Appointed 22 Jan 1997
Resigned 21 Mar 2001

GERTH, Erich Paul

Resigned
No 1 PoultryEC2R 8EJ
Born April 1963
Director
Appointed 06 Oct 2009
Resigned 30 Sept 2012

GRAYSON, Brian Leonard

Resigned
9 Grove Park, LondonE11 2DN
Born July 1942
Director
Appointed N/A
Resigned 01 Jan 1997

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

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

370

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 March 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
27 March 2024
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Sail Address Company With Old Address
17 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
17 March 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Auditors Resignation Company
6 February 2013
AUDAUD
Auditors Resignation Company
25 January 2013
AUDAUD
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Legacy
6 July 2012
MG01MG01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
22 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 February 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Resolution
29 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2010
CC04CC04
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
6 June 2009
AAMDAAMD
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Resolution
23 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Memorandum Articles
23 March 2006
MEM/ARTSMEM/ARTS
Legacy
23 March 2006
88(2)R88(2)R
Legacy
23 March 2006
123Notice of Increase in Nominal Capital
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288cChange of Particulars
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288cChange of Particulars
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Resolution
18 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
6 April 2003
363aAnnual Return
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288cChange of Particulars
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
5 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363aAnnual Return
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363aAnnual Return
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288cChange of Particulars
Legacy
8 December 2000
88(2)R88(2)R
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
8 December 2000
123Notice of Increase in Nominal Capital
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Resolution
13 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363aAnnual Return
Legacy
4 November 1999
287Change of Registered Office
Legacy
4 November 1999
287Change of Registered Office
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
14 December 1998
AUDAUD
Legacy
5 October 1998
288cChange of Particulars
Legacy
5 October 1998
288cChange of Particulars
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
3 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
7 August 1992
288288
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
23 May 1991
363aAnnual Return
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
16 November 1990
288288
Legacy
7 November 1990
288288
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
88(2)R88(2)R
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
123Notice of Increase in Nominal Capital
Legacy
29 August 1990
225(1)225(1)
Legacy
23 August 1990
288288
Legacy
23 August 1990
287Change of Registered Office
Certificate Change Of Name Company
3 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1990
88(2)R88(2)R
Legacy
14 June 1990
225(2)225(2)
Legacy
29 May 1990
225(1)225(1)
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
3 May 1990
88(2)R88(2)R
Legacy
25 April 1990
88(2)R88(2)R
Legacy
13 March 1990
288288
Legacy
4 January 1990
88(2)R88(2)R
Legacy
13 December 1989
88(2)R88(2)R
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
8 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
26 April 1989
88(2)Return of Allotment of Shares
Legacy
26 January 1989
288288
Legacy
12 December 1988
88(2)Return of Allotment of Shares
Legacy
6 December 1988
288288
Legacy
21 November 1988
288288
Legacy
11 November 1988
288288
Legacy
3 November 1988
88(2)Return of Allotment of Shares
Legacy
20 October 1988
123Notice of Increase in Nominal Capital
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
288288
Legacy
14 June 1988
PUC 2PUC 2
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
13 April 1988
288288
Legacy
29 March 1988
PUC 2PUC 2
Legacy
29 March 1988
123Notice of Increase in Nominal Capital
Resolution
29 March 1988
RESOLUTIONSResolutions
Legacy
19 January 1988
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
23 June 1987
288288
Legacy
7 May 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
287Change of Registered Office
Legacy
4 December 1986
288288
Legacy
24 November 1986
288288
Certificate Change Of Name Company
4 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1986
225(1)225(1)
Legacy
22 September 1986
288288
Legacy
2 July 1986
288288
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Incorporation Company
5 December 1973
NEWINCIncorporation