Background WavePink WaveYellow Wave

SANTANDER INSURANCE SERVICES UK LIMITED (01492302)

SANTANDER INSURANCE SERVICES UK LIMITED (01492302) is an active UK company. incorporated on 21 April 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SANTANDER INSURANCE SERVICES UK LIMITED has been registered for 45 years. Current directors include COOKE, Stephen Peter, GALLARDO ALVAREZ, Gustavo, LIVINGSTON, Stewart Fraser and 2 others.

Company Number
01492302
Status
active
Type
ltd
Incorporated
21 April 1980
Age
45 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOKE, Stephen Peter, GALLARDO ALVAREZ, Gustavo, LIVINGSTON, Stewart Fraser, LONGDEN, Antony Howarth, MORRIS, David Edmund Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTANDER INSURANCE SERVICES UK LIMITED

SANTANDER INSURANCE SERVICES UK LIMITED is an active company incorporated on 21 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. SANTANDER INSURANCE SERVICES UK LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

01492302

LTD Company

Age

45 Years

Incorporated 21 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 15 March 2026 (Just now)
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

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ABBEY NATIONAL PENSION FUNDS (HOLDINGS) LIMITED
From: 31 December 1981To: 12 October 2006
FURLMONT LIMITED
From: 21 April 1980To: 31 December 1981
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

56 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Left
May 11
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Nov 17
Director Left
Feb 19
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Sept 25
Funding Round
Oct 25
1
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

COOKE, Stephen Peter

Active
Triton Square, LondonNW1 3AN
Born June 1971
Director
Appointed 02 Oct 2023

GALLARDO ALVAREZ, Gustavo

Active
Triton Square, LondonNW1 3AN
Born May 1992
Director
Appointed 28 Aug 2025

LIVINGSTON, Stewart Fraser

Active
Triton Square, LondonNW1 3AN
Born October 1964
Director
Appointed 22 Feb 2022

LONGDEN, Antony Howarth

Active
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 16 Oct 2023

MORRIS, David Edmund Thomas

Active
Triton Square, LondonNW1 3AN
Born September 1983
Director
Appointed 16 Dec 2024

FRYER, Jane Kathryn

Resigned
Oakley, BrackleyNN13 5QA
Secretary
Appointed 31 Oct 1994
Resigned 18 Feb 1997

FRYER, Jane Kathryn

Resigned
77 Wappenham Road, BrackleyNN13 5QA
Secretary
Appointed N/A
Resigned 18 Apr 1994

HOPGOOD, Jacqueline

Resigned
3 The Green, RoadeNN7 2PD
Secretary
Appointed 18 Feb 1997
Resigned 25 Feb 1999

HOPGOOD, Jacqueline

Resigned
3 The Green, RoadeNN7 2PD
Secretary
Appointed 18 Apr 1994
Resigned 31 Oct 1994

ABBEY NATIONAL NOMINEES LIMITED

Resigned
2 Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 13 Nov 2008
Resigned 28 Aug 2012

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 25 Feb 1999
Resigned 13 Nov 2008

ABOUKHAIR HURTADO, Jose Rami

Resigned
Triton Square, LondonNW1 3AN
Born December 1967
Director
Appointed 22 Dec 2011
Resigned 23 Feb 2015

ADAMSON, William Owen Campbell, Sir

Resigned
13 Henning Street, LondonSW11 3DR
Born June 1922
Director
Appointed N/A
Resigned 30 Jun 1991

AL-DABBAGH, Rashad

Resigned
Triton Square, LondonNW1 3AN
Born March 1973
Director
Appointed 19 Mar 2015
Resigned 30 Sept 2023

ANGULO RUBIO, David

Resigned
Flat 1, LondonSW1X 8BN
Born December 1969
Director
Appointed 23 Jan 2007
Resigned 19 Sept 2007

ATTAR-ZADEH, Reza

Resigned
Triton Square, LondonNW1 3AN
Born October 1972
Director
Appointed 21 May 2015
Resigned 05 Mar 2019

AYUSO, Francisco Del Cura

Resigned
Triton Square, LondonNW1 3AN
Born June 1970
Director
Appointed 27 Aug 2014
Resigned 30 Jun 2025

BAYLISS, John

Resigned
Lyndhurst, BrenchleyTN12 7NN
Born January 1934
Director
Appointed 07 Dec 1995
Resigned 06 Aug 2004

BECKWITH, Anthony

Resigned
Triton Square, LondonNW1 3AN
Born May 1958
Director
Appointed 23 Jan 2007
Resigned 12 Jan 2010

BIRCH, Peter Gibbs

Resigned
Bibury 24 Broad High Way, CobhamKT11 2RP
Born December 1937
Director
Appointed N/A
Resigned 28 Feb 1998

BISHOP, Adam Anthony

Resigned
Ashdown Road, BristolBS20 8DP
Born August 1966
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2021

BOSTOCK, Nathan Mark

Resigned
Caring Farm, Oast, LeedsME17 1TH
Born October 1960
Director
Appointed 22 Nov 2007
Resigned 01 Jun 2009

BRAGANCA, Miguel Campos Pereira

Resigned
Apartment 760 Melia White House, LondonNW1 3UP
Born June 1966
Director
Appointed 23 Jan 2007
Resigned 19 Sept 2007

BURN, Michael Edward

Resigned
48 Kings Road, BarnetEN5 4EG
Born May 1942
Director
Appointed N/A
Resigned 02 Nov 1992

CAPDEVILA, Joaquin

Resigned
Triton Square, LondonNW1 3AN
Born October 1960
Director
Appointed 11 Jun 2013
Resigned 18 Feb 2014

COLES, Shaun Patrick

Resigned
Chaplin Walk, SudburyCO10 0YT
Born April 1973
Director
Appointed 19 Sept 2006
Resigned 23 Jan 2007

DE LA VEGA, Jorge

Resigned
Triton Square, LondonNW1 3AN
Born April 1966
Director
Appointed 16 Oct 2013
Resigned 16 Jun 2015

DONEGAN, Sharon

Resigned
9,Milbury Close, DerbyDE21 2JT
Born April 1960
Director
Appointed 07 Dec 1995
Resigned 16 Feb 1996

DUNNE, James

Resigned
Triton Square, LondonNW1 3AN
Born April 1981
Director
Appointed 17 Mar 2022
Resigned 31 Jan 2025

FORDHAM, Bradley Graham John

Resigned
Triton Square, LondonNW1 3AN
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 12 Dec 2023

GREEN, Andrew Paul

Resigned
Princess Way, RedhillRH1 1UR
Born July 1966
Director
Appointed 13 Nov 2008
Resigned 18 Jul 2011

GREENHILL, Colin Steven

Resigned
Triton Square, LondonNW1 3AN
Born February 1975
Director
Appointed 19 Sept 2011
Resigned 28 Jan 2014

HEAP, Michael Arnold

Resigned
14 Broxwood Park, WolverhamptonWV10 8LZ
Born April 1934
Director
Appointed N/A
Resigned 27 Apr 1992

HICKMAN, Darren James

Resigned
B01), LondonNW1 3AN
Born June 1963
Director
Appointed 14 Jan 2014
Resigned 18 Oct 2019

Persons with significant control

1

- 12 Paseo De Pereda, 39004 Santander

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

248

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Statement Of Companys Objects
2 November 2023
CC04CC04
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Memorandum Articles
18 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Made Up Date
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Second Filing Of Form With Form Type
10 March 2014
RP04RP04
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Made Up Date
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
11 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Accounts With Made Up Date
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Made Up Date
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
2 September 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288cChange of Particulars
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
123Notice of Increase in Nominal Capital
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
15 May 2007
MEM/ARTSMEM/ARTS
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
225Change of Accounting Reference Date
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Resolution
2 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363aAnnual Return
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Legacy
19 May 2004
363(190)363(190)
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
17 April 2002
288cChange of Particulars
Legacy
3 April 2002
288cChange of Particulars
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Legacy
27 April 2001
288cChange of Particulars
Legacy
30 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
28 April 2000
363aAnnual Return
Legacy
28 April 2000
363(353)363(353)
Legacy
23 December 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 December 1996
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Accounts Type Dormant
7 September 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Dormant
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Dormant
24 November 1989
AAAnnual Accounts
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
363363
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
15 September 1987
288288
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
363363
Certificate Change Of Name Company
27 March 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 April 1980
MISCMISC
Miscellaneous
21 April 1980
MISCMISC