Background WavePink WaveYellow Wave

PI CAPITAL (HOLDINGS) LTD (01387182)

PI CAPITAL (HOLDINGS) LTD (01387182) is an active UK company. incorporated on 5 September 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. PI CAPITAL (HOLDINGS) LTD has been registered for 47 years. Current directors include GIAMPAOLO, David Anthony, HOEGH, Thomas Christian, THOMAS, Paul Scott.

Company Number
01387182
Status
active
Type
ltd
Incorporated
5 September 1978
Age
47 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GIAMPAOLO, David Anthony, HOEGH, Thomas Christian, THOMAS, Paul Scott
SIC Codes
66190, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI CAPITAL (HOLDINGS) LTD

PI CAPITAL (HOLDINGS) LTD is an active company incorporated on 5 September 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. PI CAPITAL (HOLDINGS) LTD was registered 47 years ago.(SIC: 66190, 70100)

Status

active

Active since 47 years ago

Company No

01387182

LTD Company

Age

47 Years

Incorporated 5 September 1978

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

VENTURE CAPITAL REPORT LIMITED
From: 5 September 1978To: 29 April 2004
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

16 st. James's Street London SW1A 1ER England
From: 14 January 2016To: 30 March 2017
6th Floor 105 Piccadilly London W1J 7NJ
From: 27 March 2015To: 14 January 2016
Berger House 38 Berkeley Square London W1J 5AE
From: 5 September 1978To: 27 March 2015
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Jul 10
Director Left
Sept 15
Director Left
Nov 15
Director Left
Dec 16
New Owner
Mar 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GIAMPAOLO, David Anthony

Active
St James Street, LondonSW1A 1ER
Born October 1958
Director
Appointed 20 Dec 2001

HOEGH, Thomas Christian

Active
New Street Square, LondonEC4A 3TW
Born May 1966
Director
Appointed 30 May 2008

THOMAS, Paul Scott

Active
St James Street, LondonSW1A 1ER
Born June 1957
Director
Appointed 29 Jul 2003

BONAFE, Andrea Lisboa

Resigned
Flat 5, LondonSW7 4AD
Secretary
Appointed 30 Aug 2002
Resigned 18 Mar 2003

CARY, John Lucius Arthur

Resigned
Huntswood House, Henley On ThamesRG9 4HY
Secretary
Appointed N/A
Resigned 08 Jun 1994

CROMBIE, Alastair Charles Macdonald

Resigned
20 Sandfield Road, HeadingtonOX3 7RQ
Secretary
Appointed 31 Jul 1998
Resigned 31 Dec 1999

GEDDES, Stephen George

Resigned
Old Jewry, LondonEC2R 8DN
Secretary
Appointed 10 Feb 2006
Resigned 19 Jul 2016

HARRIS, Deborah Jaqueline

Resigned
75 Monmouth Road, EdmontonN9 0JB
Secretary
Appointed 01 Jul 2000
Resigned 16 Jan 2001

MALLINSON, James Hugh Charteris

Resigned
Pin Farm House, OxfordOX1 5BB
Secretary
Appointed 08 Jun 1994
Resigned 31 Jul 1998

PENNOCK, George William

Resigned
31a The Mansions, LondonSW5 9HW
Secretary
Appointed 06 Dec 2004
Resigned 10 Feb 2006

SAGGERS, Peter

Resigned
Ships Timbers, 30 Green End, BraughingSG11 2PG
Secretary
Appointed 30 Apr 2001
Resigned 30 Aug 2002

WOODALL, Mark Ian Bruce

Resigned
Le Pavillon St Lambert, Lioux
Secretary
Appointed 01 Apr 2003
Resigned 06 Dec 2004

AMIS, David Michael

Resigned
58 West Street, OxfordOX2 0BH
Born January 1966
Director
Appointed 08 Mar 1996
Resigned 13 May 1997

BONAFE, Andrea Lisboa

Resigned
Flat 5, LondonSW7 4AD
Born January 1966
Director
Appointed 13 Jun 2002
Resigned 18 Mar 2003

BROOKS, Peter John Sutton

Resigned
1st Floor 28 Kempe Road, LondonNW6 6SJ
Born July 1957
Director
Appointed 10 Jul 2006
Resigned 22 Jun 2007

CARY, John Lucius Arthur

Resigned
Huntswood House, Henley On ThamesRG9 4HY
Born February 1947
Director
Appointed N/A
Resigned 24 Jan 2002

CAWDRON, Peter Edward Blackburn

Resigned
38 Berkeley Square, LondonW1J 5AE
Born July 1943
Director
Appointed 25 Sept 2002
Resigned 16 Sept 2015

CHURCH, Jonathan Charles

Resigned
Kitts Willow Middle Street, PetworthGU28 0BE
Born October 1961
Director
Appointed 07 Sept 1998
Resigned 31 May 2002

DE VILLIERS, Etienne Marquard

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1949
Director
Appointed 05 Nov 2002
Resigned 02 Oct 2015

LAFFY, Laurent Pierre Marie Raoul Edmond

Resigned
92 Portland Road, LondonW11 4LN
Born April 1962
Director
Appointed 31 Jul 1998
Resigned 30 May 2008

MALLINSON, James Hugh Charteris

Resigned
Pin Farm House, OxfordOX1 5BB
Born March 1961
Director
Appointed 22 Dec 1993
Resigned 31 Jul 1998

OLIVER, Simon Matthew Dudgeon

Resigned
St. James's Street, LondonSW1A 1ER
Born July 1940
Director
Appointed 25 Mar 2002
Resigned 12 Dec 2016

SHANKLAND, Graeme Robert Andrew

Resigned
38 Berkeley Square, LondonW1J 5AE
Born September 1960
Director
Appointed 30 Oct 2007
Resigned 07 Jul 2010

SMITH, William Henry

Resigned
Keepers Cottage, MarlboroughSN8 3AZ
Born December 1947
Director
Appointed N/A
Resigned 22 Dec 1993

STEVENSON, Hamish Pollock, Dr

Resigned
The Lodge Chilworth Farm, OxfordOX44 7JH
Born April 1961
Director
Appointed N/A
Resigned 20 Dec 1995

VALKIN, Adam Alexander

Resigned
12f Hornton Street, LondonW8 4NR
Born May 1974
Director
Appointed 20 Dec 2001
Resigned 22 Jan 2004

Persons with significant control

1

Mr David Anthony Giampaolo

Active
St. James's Street, LondonSW1A 1ER
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Memorandum Articles
20 March 2015
MAMA
Resolution
20 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Move Registers To Registered Office Company
27 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
190190
Legacy
1 July 2009
353353
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Resolution
10 June 2009
RESOLUTIONSResolutions
Resolution
18 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
88(2)O88(2)O
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Statement Of Affairs
2 May 2003
SASA
Legacy
2 May 2003
88(2)R88(2)R
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
88(2)R88(2)R
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
88(2)R88(2)R
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
88(2)R88(2)R
Legacy
3 July 2002
123Notice of Increase in Nominal Capital
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
2 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
8 May 2002
AUDAUD
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
88(2)R88(2)R
Legacy
8 January 2002
287Change of Registered Office
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
25 June 2001
88(2)R88(2)R
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
30 October 2000
88(2)R88(2)R
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
88(2)R88(2)R
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
14 December 1999
88(2)R88(2)R
Legacy
27 September 1999
287Change of Registered Office
Legacy
5 August 1999
363b363b
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
88(2)R88(2)R
Legacy
30 July 1999
123Notice of Increase in Nominal Capital
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
22 June 1999
88(2)R88(2)R
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
123Notice of Increase in Nominal Capital
Legacy
22 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
88(2)R88(2)R
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
88(2)R88(2)R
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
123Notice of Increase in Nominal Capital
Legacy
16 January 1998
88(2)R88(2)R
Legacy
7 January 1998
88(3)88(3)
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
18 July 1997
88(3)88(3)
Legacy
18 July 1997
88(2)R88(2)R
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
122122
Legacy
20 March 1996
288288
Legacy
31 January 1996
288288
Legacy
6 November 1995
287Change of Registered Office
Legacy
17 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
288288
Legacy
10 January 1994
88(2)R88(2)R
Legacy
14 July 1993
363sAnnual Return (shuttle)
Resolution
28 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Legacy
17 April 1991
288288
Legacy
17 April 1991
88(2)R88(2)R
Legacy
22 October 1990
169169
Legacy
4 October 1990
363363
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
15 June 1990
288288
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
16 September 1987
287Change of Registered Office
Legacy
28 January 1987
363363
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87