Background WavePink WaveYellow Wave

J.P. MORGAN FINANCIAL INVESTMENTS LIMITED (01420459)

J.P. MORGAN FINANCIAL INVESTMENTS LIMITED (01420459) is an active UK company. incorporated on 16 May 1979. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. J.P. MORGAN FINANCIAL INVESTMENTS LIMITED has been registered for 46 years. Current directors include BALLINGER, Jennifer Margaret, BOTTCHER, Charlotte, WRIGHT, Andrew.

Company Number
01420459
Status
active
Type
ltd
Incorporated
16 May 1979
Age
46 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALLINGER, Jennifer Margaret, BOTTCHER, Charlotte, WRIGHT, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. MORGAN FINANCIAL INVESTMENTS LIMITED

J.P. MORGAN FINANCIAL INVESTMENTS LIMITED is an active company incorporated on 16 May 1979 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. J.P. MORGAN FINANCIAL INVESTMENTS LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01420459

LTD Company

Age

46 Years

Incorporated 16 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 26 September 2025 (6 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

J.P. MORGAN & CO. LIMITED
From: 31 December 1979To: 7 December 2000
TRUSHELFCO (NO. 222) LIMITED
From: 16 May 1979To: 31 December 1979
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ
From: 16 May 1979To: 6 July 2012
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Aug 12
Director Left
Jan 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Sept 23
Funding Round
Oct 23
Capital Update
Nov 23
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 31 Jul 2002

BALLINGER, Jennifer Margaret

Active
Bank Street, LondonE14 5JP
Born March 1975
Director
Appointed 09 Mar 2023

BOTTCHER, Charlotte

Active
Bank Street, LondonE14 5JP
Born May 1988
Director
Appointed 22 Sept 2025

WRIGHT, Andrew

Active
Bank Street, LondonE14 5JP
Born September 1981
Director
Appointed 22 Sept 2025

LAWSON, Jane Elizabeth

Resigned
Old Post Office Cottage, AltonGU34 4LJ
Secretary
Appointed N/A
Resigned 20 Sept 1993

SIDDIQUI, Jeremy Hussain

Resigned
47b Lurline Gardens, LondonSW1 4DD
Secretary
Appointed 20 Sept 1993
Resigned 06 Feb 1996

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 08 Feb 1999
Resigned 31 Jul 2002

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 06 Feb 1996
Resigned 08 Feb 1999

ATHERTON-MILLER, Louise

Resigned
Bank Street, LondonE14 5JP
Born February 1966
Director
Appointed 04 Dec 2017
Resigned 22 Sept 2025

BEALE, Anthony Ernest

Resigned
102 Clifton Hill Street, LondonNW8 0JT
Born March 1942
Director
Appointed 06 Feb 1996
Resigned 30 Oct 1996

BEANE, Malcolm John

Resigned
Woodroyd, BickleyBR1 2PN
Born October 1954
Director
Appointed 08 Feb 1999
Resigned 02 Apr 2002

CHATTERS, James Anthony Paul

Resigned
Bank Street, LondonE14 5JP
Born June 1979
Director
Appointed 13 Aug 2020
Resigned 01 Dec 2022

COLLETT, Nigel John David

Resigned
Bank Street, LondonE14 5JP
Born May 1963
Director
Appointed 08 Jul 2008
Resigned 04 Jan 2013

COTTY, Neil Andrew

Resigned
9 Ince Road, Walton On ThamesKT12 5BJ
Born November 1954
Director
Appointed 01 Jun 1994
Resigned 29 Mar 1996

CROMWEL, David Marshall

Resigned
21 South End Avenue-609, United States Of America
Born September 1944
Director
Appointed N/A
Resigned 29 Mar 1996

DAVIES, Michael John

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1967
Director
Appointed 21 Jul 2005
Resigned 30 Jun 2007

DE ZORDO, Andrea

Resigned
Bank Street, LondonE14 5JP
Born April 1973
Director
Appointed 11 Sept 2023
Resigned 30 Jun 2025

DONALDSON, Thomas Hay

Resigned
The Old Lodge Mayertorne, WendoverHP22 6QA
Born June 1936
Director
Appointed N/A
Resigned 29 May 1996

HALL, Derek Gordon

Resigned
Byron House, LondonN6 4BD
Born April 1944
Director
Appointed 29 Mar 1996
Resigned 02 Apr 2002

HIOCO, Christophe

Resigned
1 Sloane Gardens, LondonSW1W 8EA
Born December 1951
Director
Appointed 14 Aug 1998
Resigned 14 Aug 1998

HOBSON, John Richard

Resigned
Bank Street, LondonE14 5JP
Born February 1973
Director
Appointed 22 Jun 2017
Resigned 28 Jun 2023

HORN, Thomas

Resigned
125 London Wall, LondonEC2Y 5AJ
Born April 1968
Director
Appointed 01 Aug 2007
Resigned 08 Jul 2008

JEFFREY, Allister

Resigned
125 London Wall, LondonEC2Y 5AJ
Born January 1964
Director
Appointed 30 Jun 2007
Resigned 28 Sept 2007

JOHNSON, Richard James

Resigned
24 Sumner Place, LondonSW7 3EG
Born March 1956
Director
Appointed 29 Mar 1996
Resigned 13 Nov 1998

KALRA, Manmohan Singh

Resigned
4 Redland Drive, Milton KeynesMK5 8EL
Born December 1954
Director
Appointed N/A
Resigned 12 Feb 1993

KIM, Cristina Soo Jin

Resigned
Bank Street, LondonE14 5JP
Born June 1976
Director
Appointed 20 Sept 2010
Resigned 22 Jun 2017

LAKE, Marianne

Resigned
11 Parkwood Road, LondonSW19 7AQ
Born September 1969
Director
Appointed 02 Apr 2002
Resigned 14 Apr 2004

LOWNEY, Christopher

Resigned
Flat 4, LondonSW5
Born March 1958
Director
Appointed 30 Oct 1996
Resigned 08 Feb 1999

LYALL, Ian Robert

Resigned
Bank Street, LondonE14 5JP
Born February 1951
Director
Appointed 02 Apr 2002
Resigned 21 Sept 2013

MEADOWS, Graham John

Resigned
125 London Wall, LondonEC2Y 5AJ
Born September 1958
Director
Appointed 13 Nov 1998
Resigned 30 Nov 2010

MILLS, Julie Laraine

Resigned
Bank Street, LondonE14 5JP
Born April 1973
Director
Appointed 30 Nov 2010
Resigned 31 Aug 2012

NAVARATNE, Leroy Jerome Ronan

Resigned
Bank Street, LondonE14 5JP
Born May 1979
Director
Appointed 21 Sept 2013
Resigned 04 Dec 2017

NEHME, Bruno Fadi Raoul

Resigned
Bank Street, LondonE14 5JP
Born November 1979
Director
Appointed 27 Jul 2015
Resigned 22 Jun 2017

NEVES-CORREIA, Goncala Nuno Queiroz

Resigned
Bank Street, LondonE14 5JP
Born August 1980
Director
Appointed 20 Sept 2010
Resigned 26 Jun 2013

SHAN, Eric

Resigned
125 London Wall, LondonEC2Y 5AJ
Born September 1973
Director
Appointed 01 Aug 2007
Resigned 08 Jul 2008

Persons with significant control

1

1209 Orange Street, Wilmington, New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

238

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 November 2023
SH19Statement of Capital
Legacy
1 November 2023
SH20SH20
Legacy
1 November 2023
CAP-SSCAP-SS
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Resolution
28 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Person Director Company
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
7 September 2004
363aAnnual Return
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
18 October 2002
353353
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
287Change of Registered Office
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
363aAnnual Return
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
363aAnnual Return
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
6 December 1999
287Change of Registered Office
Legacy
28 September 1999
363aAnnual Return
Legacy
11 August 1999
353353
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
88(2)R88(2)R
Legacy
30 March 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
18 February 1999
AUDAUD
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
9 April 1996
288288
Legacy
25 February 1996
225(1)225(1)
Memorandum Articles
16 February 1996
MEM/ARTSMEM/ARTS
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
287Change of Registered Office
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
23 August 1994
363x363x
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Miscellaneous
12 October 1993
MISCMISC
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
14 September 1993
363x363x
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
15 September 1992
363x363x
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
13 September 1991
363x363x
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
21 September 1990
288288
Legacy
21 September 1990
363363
Legacy
16 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Legacy
19 December 1989
288288
Accounts With Accounts Type Dormant
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
14 July 1989
288288
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
16 September 1988
353a353a
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Accounts With Made Up Date
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Accounts With Accounts Type Dormant
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363