Background WavePink WaveYellow Wave

DAIWA CAPITAL MARKETS EUROPE LIMITED (01487359)

DAIWA CAPITAL MARKETS EUROPE LIMITED (01487359) is an active UK company. incorporated on 25 March 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DAIWA CAPITAL MARKETS EUROPE LIMITED has been registered for 46 years. Current directors include BENTLEY, Maria Josephine Cavanagh, GOLLAN, John Anthony, Mr., KERIN, Ewa Irena and 2 others.

Company Number
01487359
Status
active
Type
ltd
Incorporated
25 March 1980
Age
46 years
Address
5 King William Street, London, EC4N 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENTLEY, Maria Josephine Cavanagh, GOLLAN, John Anthony, Mr., KERIN, Ewa Irena, MCDONALD, Megan Christine, SUZUKI, Naoki
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIWA CAPITAL MARKETS EUROPE LIMITED

DAIWA CAPITAL MARKETS EUROPE LIMITED is an active company incorporated on 25 March 1980 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. DAIWA CAPITAL MARKETS EUROPE LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01487359

LTD Company

Age

46 Years

Incorporated 25 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

DAIWA SECURITIES SMBC EUROPE LIMITED
From: 2 April 2001To: 31 December 2009
DAIWA SECURITIES SB CAPITAL MARKETS EUROPE LIMITED
From: 1 October 1999To: 2 April 2001
DAIWA EUROPE LIMITED
From: 31 December 1980To: 1 October 1999
TRIKAPPA (NUMBER 35) LIMITED
From: 25 March 1980To: 31 December 1980
Contact
Address

5 King William Street London, EC4N 7DA,

Previous Addresses

5 King William Street London EC4N 7AX
From: 25 March 1980To: 31 March 2025
Timeline

78 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Funding Round
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Capital Update
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
May 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
5
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HASTINGS-JONES, Ellen

Active
King William Street, LondonEC4N 7DA
Secretary
Appointed 20 Mar 2025

BENTLEY, Maria Josephine Cavanagh

Active
King William Street, LondonEC4N 7DA
Born January 1960
Director
Appointed 22 Sept 2021

GOLLAN, John Anthony, Mr.

Active
King William Street, LondonEC4N 7DA
Born April 1955
Director
Appointed 02 Sept 2024

KERIN, Ewa Irena

Active
King William Street, LondonEC4N 7DA
Born July 1966
Director
Appointed 24 Sept 2020

MCDONALD, Megan Christine

Active
King William Street, LondonEC4N 7DA
Born December 1971
Director
Appointed 01 Jun 2022

SUZUKI, Naoki

Active
King William Street, LondonEC4N 7DA
Born October 1968
Director
Appointed 01 Apr 2025

ASANO, Masayoshi

Resigned
43 Twyford Avenue, LondonW3 9PZ
Secretary
Appointed 15 Mar 1996
Resigned 08 Aug 1997

BIRKS, Charlotte

Resigned
King William Street, LondonEC4N 7AX
Secretary
Appointed 26 Nov 2019
Resigned 05 May 2023

COCHRAN, Karen

Resigned
King William Street, LondonEC4N 7DA
Secretary
Appointed 08 Oct 2024
Resigned 20 Mar 2025

HODSON, Simone Imogen

Resigned
King William Street, LondonEC4N 7AX
Secretary
Appointed 08 May 2023
Resigned 10 May 2024

KOSEKI, Yuji

Resigned
8 Harvard House, LondonSW15 3NB
Secretary
Appointed 01 Aug 1995
Resigned 15 Mar 1996

LEE, Jason, Mr.

Resigned
King William Street, LondonEC4N 7AX
Secretary
Appointed 10 May 2024
Resigned 19 Sept 2024

MASSEY, Roger Champness

Resigned
King William Street, LondonEC4N 7AX
Secretary
Appointed 19 Feb 2002
Resigned 26 Nov 2019

TERAO, Hiroki

Resigned
28, FinchleyN12 8SP
Secretary
Appointed 29 Aug 1997
Resigned 07 Feb 2002

YAMADA, Mitsuo

Resigned
11 Groveside Close, LondonW3 0DX
Secretary
Appointed N/A
Resigned 31 Jul 1995

ABE, Tomohiro

Resigned
16-6 Yagumo 4-Chome, Meguro-KuFOREIGN
Born November 1936
Director
Appointed N/A
Resigned 07 Nov 1994

AKAI, Yuichi

Resigned
King William Street, LondonEC4N 7DA
Born May 1961
Director
Appointed 24 Apr 2015
Resigned 31 Mar 2016

AKUZAWA, Tetsuo

Resigned
5 King William StreetEC4N 7AX
Born January 1962
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2013

ARIHARA, Junichi

Resigned
King William Street, LondonEC4N 7DA
Born May 1964
Director
Appointed 27 Apr 2010
Resigned 31 Mar 2022

ASBURY, Andrew Cairns Hoskin

Resigned
Briarwood, HarlingtonLU5 5LA
Born May 1961
Director
Appointed 10 Mar 2004
Resigned 24 Jul 2008

BOTEVYLE, Michael John

Resigned
3 Chichester Drive, SevenoaksTN13 2NR
Born March 1958
Director
Appointed 18 Jun 2001
Resigned 05 Jul 2011

BUNTING, John Michael

Resigned
Edgeleigh 17 Tudor Close, CobhamKT11 2PH
Born January 1934
Director
Appointed N/A
Resigned 31 Oct 1996

CLEGG, Nicholas Peter

Resigned
The Leather Bottle, ChinnorOX39 4AB
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 1994

DOI, Sadakane

Resigned
267-25 Nikaido, Kanagawa 248
Born July 1928
Director
Appointed N/A
Resigned 26 Aug 1993

DOZEN, Masahiro

Resigned
15-8 Hinominami, Yokohama-Sh1
Born August 1936
Director
Appointed N/A
Resigned 15 Mar 1996

ESAKA, Motoo

Resigned
985-30 Tokiwa, Kanagawa248
Born March 1935
Director
Appointed 26 Aug 1993
Resigned 15 Mar 1996

FARRANT, Richard Henry

Resigned
Lane Farm, MaidenheadSL6 3QG
Born May 1945
Director
Appointed 19 Apr 2007
Resigned 01 Apr 2013

FUJIMOTO, Katsuhiko

Resigned
37-2-1304 Minami-Senju, Tokyo 116
Born July 1936
Director
Appointed N/A
Resigned 13 Jul 1993

GOLLAN, John Anthony, Mr.

Resigned
King William Street, LondonEC4N 7AX
Born April 1995
Director
Appointed 02 Sept 2024
Resigned 02 Sept 2024

GOSHAWK, Peter Richard

Resigned
King William Street, LondonEC4N 7AX
Born April 1959
Director
Appointed 01 Apr 2013
Resigned 30 Jun 2019

GOTO, Masaaki

Resigned
King William Street, LondonEC4N 7AX
Born January 1960
Director
Appointed 02 Apr 2014
Resigned 31 Mar 2015

GOTO, Masaaki

Resigned
King William Street, LondonEC4N 7AX
Born January 1960
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

HAYAKAWA, Jun

Resigned
King William Street, LondonEC4N 7DA
Born June 1970
Director
Appointed 01 Oct 2015
Resigned 01 Aug 2018

HAYAKAWA, Shintaro

Resigned
Flat 24, LondonW2 3TL
Born October 1950
Director
Appointed 14 Apr 1994
Resigned 31 Jul 1995

IKEDA, Hiroki

Resigned
King William Street, LondonEC4N 7AX
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2019

Persons with significant control

1

9-1, Marunouchi 1-Chome, Tokyo 100-6751

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

369

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Constitution Enactment
25 May 2021
CC05CC05
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
28 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Miscellaneous
20 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Miscellaneous
13 December 2012
MISCMISC
Legacy
28 September 2012
SH20SH20
Legacy
28 September 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 September 2012
SH19Statement of Capital
Resolution
28 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Legacy
28 November 2009
ANNOTATIONANNOTATION
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Memorandum Articles
30 January 2009
MEM/ARTSMEM/ARTS
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
4 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288cChange of Particulars
Legacy
17 December 2003
288cChange of Particulars
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
363sAnnual Return (shuttle)
Miscellaneous
9 August 2002
MISCMISC
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Certificate Capital Reduction Issued Capital
8 March 2001
CERT15CERT15
Legacy
8 March 2001
OC138OC138
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 September 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 June 1999
MEM/ARTSMEM/ARTS
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
88(2)R88(2)R
Legacy
3 March 1999
88(2)R88(2)R
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
11 January 1999
SASA
Statement Of Affairs
11 January 1999
SASA
Statement Of Affairs
11 January 1999
SASA
Legacy
11 January 1999
88(2)R88(2)R
Legacy
12 November 1998
288cChange of Particulars
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
123Notice of Increase in Nominal Capital
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
2 August 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1997
AAAnnual Accounts
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full Group
18 September 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
1 June 1995
288288
Legacy
23 May 1995
288288
Accounts With Accounts Type Full Group
26 January 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
88(2)R88(2)R
Legacy
9 November 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Certificate Capital Reduction Issued Capital
21 March 1994
CERT15CERT15
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
18 March 1994
OC138OC138
Memorandum Articles
3 March 1994
MEM/ARTSMEM/ARTS
Resolution
3 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 January 1994
AAAnnual Accounts
Legacy
17 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
30 June 1993
288288
Accounts With Accounts Type Full Group
2 February 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
11 November 1992
288288
Legacy
13 August 1992
288288
Legacy
12 August 1992
288288
Legacy
2 July 1992
363b363b
Memorandum Articles
7 April 1992
MEM/ARTSMEM/ARTS
Legacy
7 April 1992
88(2)R88(2)R
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
123Notice of Increase in Nominal Capital
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
20 February 1992
288288
Accounts With Accounts Type Full Group
31 January 1992
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
12 August 1991
363b363b
Legacy
25 June 1991
288288
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
7 September 1990
288288
Legacy
16 August 1990
288288
Legacy
18 July 1990
363363
Legacy
5 June 1990
288288
Legacy
2 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
22 September 1989
288288
Legacy
19 September 1989
288288
Legacy
4 September 1989
288288
Legacy
5 June 1989
363363
Accounts With Accounts Type Full Group
26 May 1989
AAAnnual Accounts
Legacy
7 April 1989
288288
Legacy
10 January 1989
363363
Legacy
6 December 1988
288288
Legacy
26 October 1988
225(1)225(1)
Legacy
19 July 1988
288288
Legacy
4 July 1988
288288
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
23 October 1987
287Change of Registered Office
Legacy
23 October 1987
PUC 2PUC 2
Legacy
23 October 1987
123Notice of Increase in Nominal Capital
Resolution
23 October 1987
RESOLUTIONSResolutions
Resolution
23 October 1987
RESOLUTIONSResolutions
Resolution
21 September 1987
RESOLUTIONSResolutions
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
GAZ(U)GAZ(U)
Legacy
14 October 1986
288288
Accounts With Made Up Date
20 December 1984
AAAnnual Accounts
Legacy
30 July 1984
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 December 1982
AAAnnual Accounts
Accounts With Made Up Date
2 February 1982
AAAnnual Accounts
Certificate Change Of Name Company
15 August 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 March 1980
MISCMISC
Incorporation Company
25 March 1980
NEWINCIncorporation