Background WavePink WaveYellow Wave

ASCOT LLOYD FINANCIAL PLANNING LIMITED (01447544)

ASCOT LLOYD FINANCIAL PLANNING LIMITED (01447544) is an active UK company. incorporated on 7 September 1979. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ASCOT LLOYD FINANCIAL PLANNING LIMITED has been registered for 46 years. Current directors include JACKSON, Francis Joseph, REA, Felice, SCRIVENGER, Eden Claire and 2 others.

Company Number
01447544
Status
active
Type
ltd
Incorporated
7 September 1979
Age
46 years
Address
45 Church Street, Birmingham, B3 2RT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JACKSON, Francis Joseph, REA, Felice, SCRIVENGER, Eden Claire, VELLA, Simon Pietro, WATERHOUSE, Benjamin Peter
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT LLOYD FINANCIAL PLANNING LIMITED

ASCOT LLOYD FINANCIAL PLANNING LIMITED is an active company incorporated on 7 September 1979 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ASCOT LLOYD FINANCIAL PLANNING LIMITED was registered 46 years ago.(SIC: 64999, 66190)

Status

active

Active since 46 years ago

Company No

01447544

LTD Company

Age

46 Years

Incorporated 7 September 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 6 October 2025 (5 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ABRDN FINANCIAL PLANNING AND ADVICE LIMITED
From: 27 August 2021To: 2 February 2026
1825 FINANCIAL PLANNING AND ADVICE LIMITED
From: 26 February 2019To: 27 August 2021
PEARSON JONES LIMITED
From: 18 December 2018To: 26 February 2019
PEARSON JONES PLC
From: 12 February 1999To: 18 December 2018
PEARSON, JONES & COMPANY LIMITED
From: 13 April 1989To: 12 February 1999
PEARSON, JONES LIMITED
From: 11 July 1983To: 13 April 1989
PRICE JONES LIMITED
From: 7 September 1979To: 11 July 1983
Contact
Address

45 Church Street Birmingham, B3 2RT,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 2 February 2026
, Bow Bells House 1 Bread Street, London, EC4M 9HH, United Kingdom
From: 27 October 2020To: 5 December 2022
, 14th Floor 30 st. Mary Axe, London, EC3A 8BF, England
From: 10 August 2016To: 27 October 2020
, 30 14th Floor, St Mary Axe, London, EC3A 8BF, England
From: 9 August 2016To: 10 August 2016
, 30 14th Floor, 30 st Mary Axe, London, EC3A 8BF, England
From: 10 December 2015To: 9 August 2016
, 30 st Mary Axe, London, EC3A 8EP
From: 4 June 2015To: 10 December 2015
, the Bailey, Skipton, North Yorkshire, BD23 1DN
From: 7 September 1979To: 4 June 2015
Timeline

62 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Sept 79
Funding Round
Oct 10
Director Left
Feb 11
Director Joined
Mar 11
Share Issue
Mar 12
Funding Round
Sept 12
Director Left
Nov 12
Funding Round
Jan 14
Share Issue
Jul 14
Loan Cleared
Nov 14
Director Left
Dec 14
Loan Cleared
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Owner Exit
Jun 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Aug 19
Director Joined
Nov 19
Funding Round
Jul 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Director Left
Jun 23
Funding Round
Dec 23
Owner Exit
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
13
Funding
43
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JACKSON, Francis Joseph

Active
Church Street, BirminghamB3 2RT
Born November 1964
Director
Appointed 30 Jan 2026

REA, Felice

Active
Church Street, BirminghamB3 2RT
Born January 1965
Director
Appointed 30 Jan 2026

SCRIVENGER, Eden Claire

Active
Church Street, BirminghamB3 2RT
Born November 1978
Director
Appointed 30 Jan 2026

VELLA, Simon Pietro

Active
Church Street, BirminghamB3 2RT
Born May 1974
Director
Appointed 30 Jan 2026

WATERHOUSE, Benjamin Peter

Active
Church Street, BirminghamB3 2RT
Born July 1975
Director
Appointed 30 Jan 2026

BURDETT, Susan Jean

Resigned
52 Chelsfield Way, LeedsLS15 8XE
Secretary
Appointed 12 Oct 1999
Resigned 15 Jun 2001

DAVIDSON, Gillian Mary

Resigned
Hainsworth Cottage, KildwickBD20 9AD
Secretary
Appointed 01 Oct 2006
Resigned 08 Feb 2011

DAWSON, John William

Resigned
2 Overdale Grange, SkiptonBD23 6AG
Secretary
Appointed 07 Mar 2003
Resigned 30 Sept 2006

DUNNE, Jeremy Robert

Resigned
16 Greenhill Road, LeedsLS12 3QA
Secretary
Appointed 21 Mar 2002
Resigned 07 Mar 2003

GIBSON, John Joseph

Resigned
SkiptonBD23 1DN
Secretary
Appointed 08 Feb 2011
Resigned 11 May 2015

JONES, Trevor

Resigned
38 Heathfield, LeedsLS16 7AB
Secretary
Appointed N/A
Resigned 12 Oct 1999

MCKENNA, Paul Bernard

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 11 May 2015
Resigned 15 Apr 2020

PEARSON, Andrew

Resigned
7 Park Lane, LeedsLS8 2EX
Secretary
Appointed 15 Jun 2001
Resigned 21 Mar 2002

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 15 Apr 2020
Resigned 09 Apr 2024

BUCKLE, David Martin

Resigned
6 St Helens Grove, LeedsLS16 8JZ
Born December 1945
Director
Appointed 01 Sept 1995
Resigned 07 Mar 2003

BUTWELL, Noel Thomas

Resigned
1 Bread Street, LondonEC4M 9HH
Born October 1969
Director
Appointed 21 Nov 2019
Resigned 02 Nov 2021

BYARD, Deborah

Resigned
Church Street, BirminghamB3 2RT
Born August 1972
Director
Appointed 08 Jul 2024
Resigned 30 Jan 2026

CLEWS, Karen Louise

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1974
Director
Appointed 09 Mar 2021
Resigned 17 Feb 2023

CONNELLAN, Caroline Mary

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1973
Director
Appointed 02 Nov 2021
Resigned 01 Aug 2022

CONYERS, Nicholas Charles

Resigned
Southland House 1b West End Lane, LeedsLS18 5JP
Born August 1955
Director
Appointed N/A
Resigned 07 Mar 2003

COURBEBAISSE, Alain Khelil

Resigned
Church Street, BirminghamB3 2RT
Born January 1967
Director
Appointed 02 Apr 2024
Resigned 30 Jan 2026

CRADDOCK, Peter Martin

Resigned
Reevylands, HarrogateHG3 3QL
Born August 1961
Director
Appointed 01 Jan 2006
Resigned 25 Feb 2011

CUTTER, David John

Resigned
Prospect House Farm, KeighleyBD20 9EX
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 30 Nov 2012

DEAVES, Sarah Jane

Resigned
Bishopsgate, LondonEC2M 4AG
Born September 1961
Director
Appointed 03 Oct 2022
Resigned 23 Feb 2024

DUNNE, Jeremy Robert

Resigned
Clayton Wood Close, LeedsLS16 6QE
Born July 1966
Director
Appointed 20 Aug 2002
Resigned 20 Feb 2019

DYER, Colin Mccracken

Resigned
Bishopsgate, LondonEC2M 4AG
Born April 1969
Director
Appointed 09 Mar 2021
Resigned 17 Feb 2023

FLEET, Mark Russell

Resigned
SkiptonBD23 1DN
Born January 1964
Director
Appointed 25 Feb 2011
Resigned 31 Dec 2014

GIBSON, John Joseph

Resigned
3 Horseshoe Court, Laneside WilsdenBD15 0NL
Born February 1961
Director
Appointed 07 Mar 2003
Resigned 31 Dec 2005

GOODFELLOW, John Graham

Resigned
3 White Hills Croft, SkiptonBD23 1LW
Born January 1947
Director
Appointed 07 Mar 2003
Resigned 31 Dec 2008

GRANT, Clive Terence

Resigned
26 Moorside, SheffieldS10 4LN
Born April 1940
Director
Appointed 02 Jul 2001
Resigned 07 Mar 2003

HECKINGBOTTOM, Peter Richard

Resigned
Skipton, North YorkshireBD23 1DN
Born May 1965
Director
Appointed 15 Jan 2007
Resigned 06 Oct 2015

HOLT, Simon Jeremy

Resigned
Oakleigh, SkiptonBD23 1LS
Born December 1960
Director
Appointed 07 Mar 2003
Resigned 31 Dec 2005

JENKINS, Michelle Ann

Resigned
2 Fairfield Gardens, LeedsLS26 0GD
Born April 1960
Director
Appointed 01 Sept 1993
Resigned 09 Oct 1998

JOHNSON, Timothy William

Resigned
Clayton Wood Close, LeedsLS16 6QE
Born June 1965
Director
Appointed 01 Feb 2006
Resigned 18 Jul 2017

JONES, Trevor

Resigned
38 Heathfield, LeedsLS16 7AB
Born April 1944
Director
Appointed N/A
Resigned 01 Feb 2006

Persons with significant control

3

0 Active
3 Ceased
Deansgate, ManchesterM3 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Ceased 30 Jan 2026
1 Bread Street, LondonEC4M 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 01 Jan 2024
30 Lothian Road, EdinburghEH1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

325

Notification Of A Person With Significant Control Statement
5 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Resolution
22 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Resolution
14 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 August 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Resolution
17 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
20 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Resolution
26 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
18 December 2018
CERT10CERT10
Re Registration Memorandum Articles
18 December 2018
MARMAR
Resolution
18 December 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 December 2018
RR02RR02
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Resolution
17 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Auditors Resignation Company
3 August 2017
AUDAUD
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
28 June 2017
AP03Appointment of Secretary
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Auditors Resignation Company
20 June 2016
AUDAUD
Auditors Resignation Company
14 June 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
22 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 March 2014
RP04RP04
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 March 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Interim
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Statement Of Companys Objects
25 October 2010
CC04CC04
Resolution
25 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
123Notice of Increase in Nominal Capital
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
88(2)R88(2)R
Legacy
27 July 2004
123Notice of Increase in Nominal Capital
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
225Change of Accounting Reference Date
Legacy
30 April 2003
88(2)R88(2)R
Legacy
30 April 2003
123Notice of Increase in Nominal Capital
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
403aParticulars of Charge Subject to s859A
Legacy
27 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 February 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1999
AAAnnual Accounts
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
12 February 1999
CERT7CERT7
Legacy
12 February 1999
43(3)e43(3)e
Accounts Balance Sheet
12 February 1999
BSBS
Auditors Statement
12 February 1999
AUDSAUDS
Auditors Report
12 February 1999
AUDRAUDR
Re Registration Memorandum Articles
12 February 1999
MARMAR
Legacy
12 February 1999
43(3)43(3)
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 December 1998
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288cChange of Particulars
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
88(2)R88(2)R
Memorandum Articles
1 September 1997
MEM/ARTSMEM/ARTS
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
13 October 1995
288288
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
288288
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 September 1994
AAMDAAMD
Legacy
26 May 1994
353353
Legacy
7 January 1994
288288
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
225(1)225(1)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
288288
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
18 March 1991
288288
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
225(1)225(1)
Legacy
24 September 1990
363363
Legacy
20 September 1989
395Particulars of Mortgage or Charge
Resolution
27 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
19 May 1989
287Change of Registered Office
Resolution
9 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 July 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1979
NEWINCIncorporation