Background WavePink WaveYellow Wave

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769)

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769) is an active UK company. incorporated on 3 February 1976. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED has been registered for 50 years. Current directors include LANE, Matthew James, POULTER, Philip Anthony, TURMORE, Michele Mavis.

Company Number
01242769
Status
active
Type
ltd
Incorporated
3 February 1976
Age
50 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LANE, Matthew James, POULTER, Philip Anthony, TURMORE, Michele Mavis
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED is an active company incorporated on 3 February 1976 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED was registered 50 years ago.(SIC: 66220)

Status

active

Active since 50 years ago

Company No

01242769

LTD Company

Age

50 Years

Incorporated 3 February 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

REQUIEM LIMITED
From: 25 January 2018To: 5 November 2020
R&QUIEM LIMITED
From: 29 July 2013To: 25 January 2018
REQUIEM LIMITED
From: 13 May 2010To: 29 July 2013
R.K. CARVILL & CO. LIMITED
From: 31 December 1977To: 13 May 2010
RACHMOSS INSURANCE BROKERS LIMITED
From: 3 February 1976To: 31 December 1977
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 23 January 2018To: 9 August 2018
71 Fenchurch Street London EC3M 4BS United Kingdom
From: 13 June 2016To: 23 January 2018
2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 15 April 2011To: 5 June 2015
9-13 Fenchurch Buildings London EC3M 5HR
From: 30 December 2009To: 15 April 2011
Tower Bridge House St Katharine's Way London E1W 1DD
From: 3 February 1976To: 30 December 2009
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Capital Update
Dec 09
Funding Round
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Loan Cleared
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Feb 26
3
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LANE, Matthew James

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1976
Director
Appointed 19 Sept 2023

POULTER, Philip Anthony

Active
20 Gracechurch Street, LondonEC3V 0BG
Born April 1980
Director
Appointed 19 Oct 2023

TURMORE, Michele Mavis

Active
20 Gracechurch Street, LondonEC3V 0BG
Born September 1959
Director
Appointed 01 Apr 2021

CROWE, Stephen Daniel

Resigned
The Coach House, AshfordTN27 8NQ
Secretary
Appointed 26 Apr 2006
Resigned 16 Jan 2009

DEBIASE, Antonio

Resigned
1 Minster Court, LondonEC3R 7AA
Secretary
Appointed 13 Jan 2018
Resigned 08 Jan 2019

DRAKE, Stephen John

Resigned
Valance Manor Lodge, Saffron WaldenCB11 4RS
Secretary
Appointed 01 Jan 1997
Resigned 09 Jun 2005

HALL, Philippa Jane

Resigned
46 River Mead, BraintreeCM7 9AX
Secretary
Appointed 09 Jun 2005
Resigned 20 Jan 2006

MACGREGOR, Richard James

Resigned
14 Cheyne Avenue, LondonE18 2DR
Secretary
Appointed 16 Jan 2009
Resigned 10 Dec 2009

MACGREGOR, Richard James

Resigned
14 Cheyne Avenue, LondonE18 2DR
Secretary
Appointed 20 Jan 2006
Resigned 26 Apr 2006

WADDELL, Ian Francis

Resigned
Muirside Glebe Lane, BasingstokeRG27 8EA
Secretary
Appointed N/A
Resigned 31 Dec 1996

R&Q CENTRAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4BS
Corporate secretary
Appointed 26 Nov 2013
Resigned 13 Jan 2018

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 10 Dec 2009
Resigned 26 Nov 2013

BAILEY, Denis Leslie

Resigned
Spur Lacey, West HumbleRH5 6BU
Born December 1946
Director
Appointed N/A
Resigned 13 Oct 2006

BARKE, Richard Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born May 1982
Director
Appointed 17 Nov 2022
Resigned 20 Oct 2025

BARRIE, David Philip

Resigned
Newnham Hall, DaventryNN11 3HQ
Born June 1955
Director
Appointed 19 Jul 1996
Resigned 21 Jan 1999

BONARD, Christopher Dale

Resigned
74a Underhill Road, South BenfleetSS7 1ER
Born November 1969
Director
Appointed 06 Feb 2002
Resigned 16 Jan 2004

BORGONON, Richard Eric

Resigned
Linersh Cottage, BramleyGU7 0EF
Born September 1955
Director
Appointed N/A
Resigned 01 Jun 1995

BOSHOFF, Louis Leon

Resigned
18 Birchfield Church Road, SevenoaksTN14 6DQ
Born May 1940
Director
Appointed 18 Jul 2005
Resigned 05 Feb 2009

BUTCHER, Christopher Stewart

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1962
Director
Appointed 15 Jan 2018
Resigned 13 Dec 2025

CARLIER, Ronald James

Resigned
51 Flood Street, LondonSW3 5SU
Born June 1953
Director
Appointed N/A
Resigned 12 Jul 2005

CARNAFFAN, Neil William

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1979
Director
Appointed 17 Oct 2018
Resigned 17 Nov 2022

CARVILL, Andrew Kerr

Resigned
80 Sydney Street, LondonSW3 6NJ
Born January 1970
Director
Appointed 01 Sept 2000
Resigned 13 Oct 2006

CARVILL, Rory Kerr

Resigned
10 Wilton Crescent, LondonSW1X 8RN
Born December 1941
Director
Appointed N/A
Resigned 10 Dec 2009

CAVANAGH, John Paul

Resigned
Holme Park High Cross, East SussexTN6 3QE
Born October 1958
Director
Appointed N/A
Resigned 13 Oct 2006

COOMBES, Darren Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born June 1967
Director
Appointed 29 Jul 2021
Resigned 31 Dec 2024

CROWE, Stephen Daniel

Resigned
The Coach House, AshfordTN27 8NQ
Born October 1972
Director
Appointed 18 Oct 2006
Resigned 16 Jan 2009

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 13 Jan 2018
Resigned 31 Dec 2024

DRAKE, Stephen John

Resigned
Valance Manor Lodge, Saffron WaldenCB11 4RS
Born June 1946
Director
Appointed 29 Jan 1997
Resigned 30 Jun 2005

ENGLISH, Peter Alexander

Resigned
4 Berkeley Gardens, LondonW8 4AP
Born September 1937
Director
Appointed N/A
Resigned 30 Jun 1999

FEWSTER, Robert Harold, Dr

Resigned
Holderness House Penn Road, BeaconsfieldHP9 2LW
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 2000

FODEN PATTINSON, Nicholas Simon

Resigned
10 Napier Avenue, LondonSW6 3PT
Born August 1960
Director
Appointed 17 Oct 2003
Resigned 13 Oct 2006

FODEN PATTINSON, Nicholas Simon

Resigned
10 Napier Avenue, LondonSW6 3PT
Born August 1960
Director
Appointed 06 Jun 1995
Resigned 16 Nov 2000

FRANKLAND, Nicholas Charles

Resigned
6 West Warwick Place, LondonSW1V 2DL
Born June 1958
Director
Appointed 01 Jun 1994
Resigned 02 Jun 2004

GLOVER, David Ronald Madden

Resigned
Corsley Farm Corsley Road, Tunbridge WellsTN3 9SF
Born May 1957
Director
Appointed N/A
Resigned 12 Jun 1997

GLOVER, Michael Logan

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born October 1958
Director
Appointed 02 Aug 2013
Resigned 13 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2018

Mr Kenneth Edward Randall

Ceased
Lloyd's Avenue, LondonEC3N 3EL
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2018
Fenchurch Street, LondonEC3M 4BS

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 13 Jan 2018
Fundings
Financials
Latest Activities

Filing History

306

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Resolution
5 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Resolution
25 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Resolution
29 April 2010
RESOLUTIONSResolutions
Auditors Resignation Company
2 January 2010
AUDAUD
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 December 2009
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
30 December 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 December 2009
SH19Statement of Capital
Legacy
9 December 2009
SH20SH20
Legacy
9 December 2009
CAP-SSCAP-SS
Resolution
9 December 2009
RESOLUTIONSResolutions
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
190190
Legacy
23 June 2009
353353
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Resolution
7 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Legacy
15 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
288cChange of Particulars
Legacy
28 September 2004
288cChange of Particulars
Legacy
28 September 2004
288cChange of Particulars
Legacy
28 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288cChange of Particulars
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288cChange of Particulars
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 June 2003
MEM/ARTSMEM/ARTS
Resolution
14 June 2003
RESOLUTIONSResolutions
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288cChange of Particulars
Legacy
31 January 2002
288cChange of Particulars
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
403b403b
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363aAnnual Return
Legacy
27 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
9 July 1998
288cChange of Particulars
Legacy
9 June 1998
363aAnnual Return
Legacy
6 April 1998
288cChange of Particulars
Resolution
30 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363aAnnual Return
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
288cChange of Particulars
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
28 July 1996
363aAnnual Return
Legacy
17 May 1996
287Change of Registered Office
Legacy
28 June 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
363x363x
Legacy
28 June 1995
363(353)363(353)
Legacy
28 June 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363x363x
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363x363x
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
363aAnnual Return
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Legacy
12 November 1990
363363
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 March 1990
88(2)R88(2)R
Legacy
12 March 1990
123Notice of Increase in Nominal Capital
Legacy
17 October 1989
288288
Legacy
3 October 1989
363363
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
288288
Legacy
29 March 1989
288288
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
25 October 1988
288288
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
2 October 1986
288288
Legacy
12 August 1986
363363
Legacy
2 July 1986
288288
Certificate Change Of Name Company
27 April 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 February 1976
MISCMISC