Background WavePink WaveYellow Wave

IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED (01197743)

IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED (01197743) is an active UK company. incorporated on 24 January 1975. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED has been registered for 51 years. Current directors include FREDERIKSEN, Eliot Geo, PHILLIPS, Jane Helen, WALLING, Nicola Louise.

Company Number
01197743
Status
active
Type
ltd
Incorporated
24 January 1975
Age
51 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FREDERIKSEN, Eliot Geo, PHILLIPS, Jane Helen, WALLING, Nicola Louise
SIC Codes
64205, 64929, 64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED

IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED is an active company incorporated on 24 January 1975 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED was registered 51 years ago.(SIC: 64205, 64929, 64992)

Status

active

Active since 51 years ago

Company No

01197743

LTD Company

Age

51 Years

Incorporated 24 January 1975

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 7 July 2025 (8 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

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

IBM UNITED KINGDOM DATA PROCESSING SYSTEMS RENTALS LIMITED
From: 24 January 1975To: 10 January 1983
Contact
Address

Building C Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU United Kingdom
From: 20 March 2024To: 23 October 2024
PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 24 January 1975To: 20 March 2024
Timeline

86 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Jan 75
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

REEVE, Hayden James Gunton

Active
20 York Road, LondonSE1 7ND
Secretary
Appointed 20 Jun 2017

FREDERIKSEN, Eliot Geo

Active
20 York Road, LondonSE1 7ND
Born December 1976
Director
Appointed 14 Jan 2026

PHILLIPS, Jane Helen

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born October 1975
Director
Appointed 17 Oct 2024

WALLING, Nicola Louise

Active
20 York Road, LondonSE1 7ND
Born February 1971
Director
Appointed 19 Jun 2023

CURTIS, Paul Martin James

Resigned
Walnut Tree Farm Elm Tree Cottages, EmsworthPO10 8HS
Secretary
Appointed 21 Sept 1998
Resigned 22 Jul 2005

DAMANT, Ian Reginald

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Secretary
Appointed 01 Mar 2012
Resigned 20 Jun 2017

DUNGER, Fiona Elizabeth

Resigned
Meadowview, WinchesterSO21 1LN
Secretary
Appointed 21 Oct 1996
Resigned 21 Sept 1998

DUNGER, Fiona Elizabeth

Resigned
Meadowview, WinchesterSO21 1LN
Secretary
Appointed 01 Aug 1994
Resigned 07 Mar 1996

GREEN, Anthony Kevin

Resigned
4 Sweet Briar, Bishops StortfordCM23 4PZ
Secretary
Appointed 22 Jul 2005
Resigned 18 Oct 2006

HERD, Ronald Alexander James

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Secretary
Appointed 21 Jul 2011
Resigned 01 Mar 2012

JONES, Steven Alan Vaughan

Resigned
42 Princedale Road, LondonW11 4NL
Secretary
Appointed 23 Mar 1992
Resigned 25 Aug 1993

KARNEY, Gilbert Patrick

Resigned
5 Captains Gorse, ReadingRG8 8SZ
Secretary
Appointed N/A
Resigned 23 Mar 1992

MARCUS, Robert Paul Andrew

Resigned
Hazel Cottage, WonstonSO21 3LS
Secretary
Appointed 25 Aug 1993
Resigned 01 Aug 1994

MCDONALD, Gail Marie

Resigned
31 Wexfenne Gardens, WokingGU22 8TX
Secretary
Appointed 07 Mar 1996
Resigned 21 Oct 1996

ROWBOTHAM, Christopher Frederick Allan

Resigned
76 Upper Ground, LondonSE1 9PZ
Secretary
Appointed 28 Nov 2008
Resigned 21 Jul 2011

SAYANI, Nuzhat

Resigned
Flat 6 106-110 Hallam Street, LondonW1W 5HG
Secretary
Appointed 18 Oct 2006
Resigned 06 Sept 2007

WRIGHT, Emma Danielle

Resigned
76 Upper Ground, LondonSE1 9PZ
Secretary
Appointed 06 Sept 2007
Resigned 28 Nov 2008

AZIZ, Javaid Khurshid, Dr

Resigned
Larksmead, AscotSL5 0JD
Born May 1952
Director
Appointed N/A
Resigned 01 Aug 1994

BEER, Jonathan Francis

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born May 1961
Director
Appointed 10 May 2012
Resigned 25 Nov 2013

BISHOP, Kevin Alexander

Resigned
8 Castlebar Hill, LondonW5 1TD
Born January 1963
Director
Appointed 05 Feb 1999
Resigned 01 Jan 2004

BLACKBURN, Martin Harold, Director

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born May 1967
Director
Appointed 13 Mar 2015
Resigned 05 Nov 2016

BLIGH, Charles

Resigned
Upper Ground, LondonSE1 9PZ
Born March 1968
Director
Appointed 02 Dec 2010
Resigned 24 Apr 2012

BOULTON, Ian Frazer

Resigned
10 Broom Water West, TeddingtonTW11 9QH
Born September 1957
Director
Appointed 15 Apr 1998
Resigned 31 Dec 1999

BROWN, Andrew Mearns

Resigned
20 York Road, LondonSE1 7ND
Born July 1974
Director
Appointed 07 Sept 2021
Resigned 24 Nov 2023

BROWN, Paul David

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born January 1964
Director
Appointed 13 Mar 2015
Resigned 01 Sept 2021

CAMPION, Paul John

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born July 1962
Director
Appointed 18 Sept 2014
Resigned 01 Jul 2017

CARTER, Malcolm Charles

Resigned
Sunnyside Cottage, Clifton-On-TemeWR6 6EQ
Born February 1950
Director
Appointed 15 Apr 1998
Resigned 01 Jan 2003

CLEMENTS, Timothy John Martin

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1970
Director
Appointed 01 Dec 2017
Resigned 01 Sept 2021

COLANGELI, Tosca Maria

Resigned
76 Upper Ground, LondonSE1 9PZ
Born April 1967
Director
Appointed 06 Jun 2013
Resigned 31 Aug 2021

CONWAY, Christopher John

Resigned
32 Pensford Avenue, RichmondTW9 4HP
Born November 1944
Director
Appointed N/A
Resigned 05 Apr 1993

COOK, Edward Thomas

Resigned
20 York Road, LondonSE1 7ND
Born November 1975
Director
Appointed 06 Jul 2018
Resigned 23 Jun 2023

COOK, Janine Dawn

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born January 1964
Director
Appointed 03 Feb 2017
Resigned 07 Feb 2022

COULSON, Shaun Christopher Craig

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born December 1963
Director
Appointed 01 Mar 2012
Resigned 05 Jun 2013

COWLEY, Steven

Resigned
11 Ridgeway, Virginia WaterGU25 4TE
Born May 1963
Director
Appointed 05 Feb 1999
Resigned 01 Jan 2003

CRUTTENDEN, Peter

Resigned
Cobblers, SteepGU32 2DJ
Born March 1944
Director
Appointed N/A
Resigned 18 Jul 1994

Persons with significant control

1

York Road, LondonSE1 7ND

Nature of Control

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

Filing History

327

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 March 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Resolution
3 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2016
CC04CC04
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 October 2003
363aAnnual Return
Legacy
25 January 2003
288cChange of Particulars
Legacy
16 January 2003
288cChange of Particulars
Legacy
11 November 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
353353
Legacy
28 December 2000
363aAnnual Return
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Legacy
24 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363b363b
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
7 September 1998
AUDAUD
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
353353
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
363aAnnual Return
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
9 January 1996
288288
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
30 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
16 May 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Legacy
18 April 1993
288288
Legacy
3 March 1993
288288
Legacy
11 February 1993
288288
Legacy
13 January 1993
288288
Legacy
11 January 1993
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
288288
Legacy
30 October 1991
363x363x
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
14 January 1991
288288
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
1 October 1990
288288
Legacy
19 September 1990
288288
Legacy
19 April 1990
288288
Legacy
22 January 1990
288288
Legacy
10 January 1990
288288
Legacy
7 December 1989
288288
Legacy
8 November 1989
288288
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
28 July 1989
288288
Legacy
10 July 1989
288288
Legacy
17 May 1989
288288
Memorandum Articles
6 February 1989
MEM/ARTSMEM/ARTS
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Resolution
1 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
31 July 1987
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Incorporation Company
24 January 1975
NEWINCIncorporation