Background WavePink WaveYellow Wave

RAILWAY PENSION INVESTMENTS LIMITED (01491097)

RAILWAY PENSION INVESTMENTS LIMITED (01491097) is an active UK company. incorporated on 16 April 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAILWAY PENSION INVESTMENTS LIMITED has been registered for 45 years. Current directors include AMIES-KING, Susan Anne, BORD, Andrew, BURNS, Alison Sarah and 7 others.

Company Number
01491097
Status
active
Type
ltd
Incorporated
16 April 1980
Age
45 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMIES-KING, Susan Anne, BORD, Andrew, BURNS, Alison Sarah, CASH, Michael Joseph, CRASTON, Michael David Thomas, HASSAN, Fatima, MURRAY, Richard Andrew, RANSON, Nicholas John, SODEINDE, Olubusola, TOWSE, Gary Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY PENSION INVESTMENTS LIMITED

RAILWAY PENSION INVESTMENTS LIMITED is an active company incorporated on 16 April 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. RAILWAY PENSION INVESTMENTS LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

01491097

LTD Company

Age

45 Years

Incorporated 16 April 1980

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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CENTRAL MANAGEMENT UNIT LIMITED
From: 4 December 1986To: 10 December 1993
RAILWAY PENSION FARMS LIMITED
From: 16 April 1980To: 4 December 1986
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY
From: 27 February 2015To: 29 January 2021
2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 9 August 2010To: 27 February 2015
6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ
From: 16 April 1980To: 9 August 2010
Timeline

56 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Apr 80
Director Joined
Nov 10
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RAILPEN CORPORATE SECRETARY LIMITED

Active
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 26 May 2022

AMIES-KING, Susan Anne

Active
Devonshire Square, LondonEC2M 4YH
Born July 1963
Director
Appointed 03 Jul 2024

BORD, Andrew

Active
Devonshire Square, LondonEC2M 4YH
Born May 1970
Director
Appointed 07 Oct 2024

BURNS, Alison Sarah

Active
Devonshire Square, LondonEC2M 4YH
Born September 1963
Director
Appointed 02 Jul 2021

CASH, Michael Joseph

Active
Devonshire Square, LondonEC2M 4YH
Born February 1960
Director
Appointed 14 Sept 2023

CRASTON, Michael David Thomas

Active
Devonshire Square, LondonEC2M 4YH
Born October 1958
Director
Appointed 14 May 2020

HASSAN, Fatima

Active
Devonshire Square, LondonEC2M 4YH
Born August 1985
Director
Appointed 01 Jan 2024

MURRAY, Richard Andrew

Active
Devonshire Square, LondonEC2M 4YH
Born June 1973
Director
Appointed 15 Sept 2022

RANSON, Nicholas John

Active
Devonshire Square, LondonEC2M 4YH
Born March 1978
Director
Appointed 03 Mar 2025

SODEINDE, Olubusola

Active
Devonshire Square, LondonEC2M 4YH
Born September 1977
Director
Appointed 11 Sept 2024

TOWSE, Gary Thomas

Active
Devonshire Square, LondonEC2M 4YH
Born May 1952
Director
Appointed 01 Jun 2020

CURTISS, Francis Edward

Resigned
21 River Mead, Kingston Upon ThamesKT1 2LR
Secretary
Appointed N/A
Resigned 12 Jul 1995

SUNNER, Lisa Melanie

Resigned
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 12 Jul 1995
Resigned 26 May 2022

ADAMS, David Harry

Resigned
23 Stanbury Avenue, WatfordWD17 3HW
Born May 1939
Director
Appointed N/A
Resigned 05 Apr 1997

ADEANE, Susan

Resigned
9 Bucks Avenue, WatfordWD19 4AR
Born August 1959
Director
Appointed N/A
Resigned 31 Dec 2007

BANG, Carl Sigmund

Resigned
Liverpool Street, LondonEC2M 2AT
Born April 1962
Director
Appointed 12 Feb 2019
Resigned 11 Jul 2021

BLACKETT, Stuart

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1975
Director
Appointed 30 Jul 2021
Resigned 08 Jan 2024

CHILMAN, John David

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1967
Director
Appointed 14 Jun 2019
Resigned 07 Oct 2024

CHILMAN, John David

Resigned
Exchange House, LondonEC2A 2NY
Born July 1967
Director
Appointed 07 Feb 2017
Resigned 31 Oct 2017

CHILMAN, John David

Resigned
Camomile Court, LondonEC3A 7LL
Born July 1967
Director
Appointed 04 Feb 2014
Resigned 31 Dec 2014

DOHERTY, Gerard

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1953
Director
Appointed 02 Jul 2021
Resigned 01 Aug 2023

GOLDSON, Charles Richard Browne

Resigned
Exchange House, LondonEC2A 2NY
Born May 1949
Director
Appointed 03 Feb 2015
Resigned 31 Dec 2016

GOY, Michael

Resigned
Westerton Heights, Bishop AucklandDL14 8DT
Born March 1952
Director
Appointed 24 Apr 2008
Resigned 07 Oct 2008

GOY, Michael

Resigned
Westerton Heights, Bishop AucklandDL14 8DT
Born March 1952
Director
Appointed 24 Feb 1997
Resigned 31 Dec 2007

GRAY, Malcolm James

Resigned
15 Paterson Drive, LoughboroughLE12 8RL
Born November 1944
Director
Appointed 01 Nov 1991
Resigned 01 Oct 2004

HITCHEN, Christopher John

Resigned
Exchange House, LondonEC2A 2NY
Born May 1965
Director
Appointed 02 Nov 1998
Resigned 31 Dec 2017

JOHNSON, Cyril Francis

Resigned
Camomile Court, LondonEC3A 7LL
Born May 1958
Director
Appointed 01 Oct 2004
Resigned 30 Jan 2014

JONES, Richard Edward

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1966
Director
Appointed 02 Jul 2021
Resigned 31 Dec 2023

KAIRIS, Stephen Charles

Resigned
25 Stradbroke Grove, Buckhurst HillIG9 5PD
Born June 1950
Director
Appointed 20 Jul 2004
Resigned 31 Dec 2007

KEMNA, Angelien

Resigned
Camomile Court, LondonEC3A 7LL
Born November 1957
Director
Appointed 07 Jan 2015
Resigned 01 Jan 2019

KERNOGHAN, Christine Susan

Resigned
Liverpool Street, LondonEC2M 2AT
Born April 1958
Director
Appointed 02 Jul 2021
Resigned 06 Jul 2022

KYRKLUND, Johanna Kate

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1976
Director
Appointed 07 Mar 2019
Resigned 02 Jul 2021

LONG, Kathryn Isabel Mary

Resigned
8 Alder Road, LondonSW14 8ER
Born August 1961
Director
Appointed 23 Jan 1996
Resigned 06 Apr 1998

MADDISON, David

Resigned
4 The Parade, Chester Le StreetDH3 3LR
Born July 1964
Director
Appointed 13 Jun 2005
Resigned 31 Dec 2007

MAYFIELD, John Hilton

Resigned
Exchange House, LondonEC2A 2NY
Born December 1937
Director
Appointed 06 Feb 2014
Resigned 31 Mar 2020

Persons with significant control

1

Liverpool Street, LondonEC2M 2AT

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

229

Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Legacy
11 June 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Legacy
5 January 2015
ANNOTATIONANNOTATION
Legacy
5 January 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Resolution
11 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Resolution
26 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 August 2008
AUDAUD
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
4 August 2007
288cChange of Particulars
Legacy
4 August 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
13 November 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
2 March 2005
288cChange of Particulars
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288cChange of Particulars
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
13 August 2003
88(2)R88(2)R
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Miscellaneous
8 August 2002
MISCMISC
Legacy
9 July 2002
288cChange of Particulars
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
16 October 2000
288cChange of Particulars
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 1996
AUDAUD
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Legacy
28 January 1996
288288
Legacy
11 October 1995
288288
Legacy
24 August 1995
288288
Legacy
18 July 1995
288288
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
6 April 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Legacy
3 October 1994
225(1)225(1)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
20 March 1990
288288
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
25 May 1988
288288
Legacy
3 March 1988
288288
Legacy
12 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1986
225(1)225(1)
Legacy
7 November 1986
288288
Accounts With Accounts Type Dormant
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Incorporation Company
16 April 1980
NEWINCIncorporation