Background WavePink WaveYellow Wave

BUPA INTERNATIONAL MARKETS LIMITED (01419145)

BUPA INTERNATIONAL MARKETS LIMITED (01419145) is an active UK company. incorporated on 11 May 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUPA INTERNATIONAL MARKETS LIMITED has been registered for 46 years. Current directors include BINMORE, Clare, EVANS, Gareth Morris, FIELDING, Stephanie Margaret and 1 others.

Company Number
01419145
Status
active
Type
ltd
Incorporated
11 May 1979
Age
46 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINMORE, Clare, EVANS, Gareth Morris, FIELDING, Stephanie Margaret, LENTON, James Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA INTERNATIONAL MARKETS LIMITED

BUPA INTERNATIONAL MARKETS LIMITED is an active company incorporated on 11 May 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUPA INTERNATIONAL MARKETS LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01419145

LTD Company

Age

46 Years

Incorporated 11 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BUPA TREASURY LIMITED
From: 17 February 1993To: 23 September 2017
BUPA SPAIN LIMITED
From: 20 February 1989To: 17 February 1993
BUPA HEALTH PROMOTION CENTRE LIMITED
From: 11 May 1979To: 20 February 1989
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bupa House 15-19 Bloomsbury Way London WC1A 2BA
From: 11 May 1979To: 8 December 2017
Timeline

56 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Capital Update
Nov 10
Funding Round
Nov 11
Funding Round
Feb 13
Director Left
May 13
Capital Update
Sept 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Capital Update
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Aug 18
Funding Round
Feb 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Funding Round
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Jan 22
Funding Round
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Dec 23
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Dec 25
24
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUPA LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 25 Oct 2022

BINMORE, Clare

Active
Angel Court, LondonEC2R 7HJ
Born March 1973
Director
Appointed 25 Oct 2022

EVANS, Gareth Morris

Active
Angel Court, LondonEC2R 7HJ
Born April 1973
Director
Appointed 17 Jun 2020

FIELDING, Stephanie Margaret

Active
Angel Court, LondonEC2R 7HJ
Born January 1971
Director
Appointed 25 Oct 2022

LENTON, James Alan

Active
Angel Court, LondonEC2R 7HJ
Born July 1975
Director
Appointed 16 Nov 2021

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed N/A
Resigned 01 Sept 2005

BUPA SECRETARIES LIMITED

Resigned
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Sept 2005
Resigned 25 Oct 2022

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

BOURKE, Evelyn Brigid

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1965
Director
Appointed 06 May 2014
Resigned 13 Jun 2016

BOYLE, David Spencer

Resigned
2 St Johns Gardens, LondonW11 2NP
Born April 1942
Director
Appointed 01 Feb 1993
Resigned 17 Feb 1993

DAVIES, Christopher Grey

Resigned
4 St Cuthberts Close, EghamTW20 0QN
Born October 1957
Director
Appointed 17 Feb 1993
Resigned 21 Nov 2003

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 18 Oct 1995
Resigned 23 May 2008

DONALD, Alan Charles

Resigned
13 Craven Gardens, LondonSW19 8LU
Born August 1963
Director
Appointed 27 Mar 1998
Resigned 04 Feb 1999

DUGDALE, Michael Ian

Resigned
29 Magnolia Dene, HazlemereHP15 7QE
Born June 1962
Director
Appointed 01 Jan 2002
Resigned 15 Sept 2005

ELLERBY, Mark

Resigned
82 Nelson Road, LondonN8 9RT
Born August 1961
Director
Appointed 23 Sept 1994
Resigned 27 Mar 1998

EVANS, Gareth Morris

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 06 May 2014

FLETCHER, David Martin

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1963
Director
Appointed 21 Aug 2015
Resigned 18 Jun 2020

GREGORY, Fraser David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HAMPTON, Mark Richard

Resigned
The Spindles, Chalfont St GilesHP8 4PD
Born June 1964
Director
Appointed 17 Sept 2005
Resigned 07 Aug 2008

HEGGIE, Theresa Marie

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born November 1960
Director
Appointed 06 May 2014
Resigned 08 Dec 2015

HOLDEN, Dean Allan

Resigned
Spring House, Tunbridge WellsTN3 0SE
Born July 1958
Director
Appointed 04 Feb 1999
Resigned 31 Dec 2001

JACOBS, Peter Alan

Resigned
Garden Flat, LondonNW3 5BY
Born February 1943
Director
Appointed 17 Feb 1993
Resigned 18 Oct 1995

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Born April 1960
Director
Appointed N/A
Resigned 23 Sept 1994

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2007

KING, Raymond

Resigned
Westlands House, HorshamRH13 8LZ
Born May 1953
Director
Appointed 01 Aug 2001
Resigned 15 May 2008

LEA, Edward William

Resigned
81 Castle Road, St. AlbansAL1 5DQ
Born September 1941
Director
Appointed N/A
Resigned 13 Sept 2001

LINTON, Joy

Resigned
Angel Court, LondonEC2R 7HJ
Born October 1965
Director
Appointed 17 Jun 2020
Resigned 19 Jan 2021

LINTON, Joy

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born October 1965
Director
Appointed 13 Jun 2016
Resigned 11 Sept 2017

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 06 May 2014

MCHARG, Taryn Leonie

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1978
Director
Appointed 11 Sept 2017
Resigned 18 Jun 2020

MERCHANT, Mahboob Ali

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born July 1955
Director
Appointed 23 May 2008
Resigned 06 May 2014

NEWTON, Paul Ramon

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born October 1957
Director
Appointed 06 May 2014
Resigned 21 Aug 2015

POTKINS, Martin

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1960
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2021

PRESTON, Simeon

Resigned
Angel Court, LondonEC2R 7HJ
Born April 1970
Director
Appointed 03 Aug 2018
Resigned 06 Jun 2019

RICHARDSON, Charles Austen

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1972
Director
Appointed 31 Oct 2013
Resigned 06 May 2014

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

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

266

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Certificate Change Of Name Company
23 September 2017
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Miscellaneous
17 December 2014
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Legacy
12 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2014
SH19Statement of Capital
Legacy
12 November 2014
CAP-SSCAP-SS
Resolution
12 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Legacy
1 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2013
SH19Statement of Capital
Legacy
1 October 2013
CAP-SSCAP-SS
Resolution
1 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Resolution
25 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Memorandum Articles
24 November 2010
MEM/ARTSMEM/ARTS
Legacy
23 November 2010
SH20SH20
Legacy
23 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 November 2010
SH19Statement of Capital
Resolution
23 November 2010
RESOLUTIONSResolutions
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 August 2010
CC04CC04
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
18 June 2007
88(2)R88(2)R
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363aAnnual Return
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363aAnnual Return
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
18 May 2001
288cChange of Particulars
Legacy
16 August 2000
363aAnnual Return
Legacy
16 August 2000
363(353)363(353)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
24 September 1999
288cChange of Particulars
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
31 July 1998
363aAnnual Return
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363aAnnual Return
Legacy
27 July 1997
353353
Legacy
16 September 1996
287Change of Registered Office
Legacy
28 July 1996
363aAnnual Return
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
2 August 1995
363x363x
Memorandum Articles
31 July 1995
MEM/ARTSMEM/ARTS
Legacy
31 July 1995
88(2)R88(2)R
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
7 August 1994
363x363x
Memorandum Articles
29 March 1994
MEM/ARTSMEM/ARTS
Legacy
29 March 1994
88(2)R88(2)R
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
29 March 1994
123Notice of Increase in Nominal Capital
Legacy
8 March 1994
288288
Legacy
2 March 1994
288288
Legacy
18 February 1994
288288
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
23 February 1993
288288
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 October 1992
MEM/ARTSMEM/ARTS
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
21 January 1992
288288
Legacy
20 December 1991
288288
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
4 April 1991
288288
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
3 August 1989
287Change of Registered Office
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Accounts With Accounts Type Dormant
1 August 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
31 May 1989
288288
Resolution
22 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1989
288288
Accounts With Accounts Type Dormant
14 November 1988
AAAnnual Accounts
Legacy
29 September 1988
288288
Legacy
23 August 1988
363363
Legacy
7 February 1988
288288
Legacy
6 September 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
18 August 1987
288288
Legacy
12 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Miscellaneous
11 May 1979
MISCMISC