Background WavePink WaveYellow Wave

UBS UK PROPERTIES LIMITED (01501299)

UBS UK PROPERTIES LIMITED (01501299) is an active UK company. incorporated on 11 June 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. UBS UK PROPERTIES LIMITED has been registered for 45 years. Current directors include CANTOR, Jennifer Maes, MCKINNON, Fiona, QUARMBY, John.

Company Number
01501299
Status
active
Type
ltd
Incorporated
11 June 1980
Age
45 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANTOR, Jennifer Maes, MCKINNON, Fiona, QUARMBY, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBS UK PROPERTIES LIMITED

UBS UK PROPERTIES LIMITED is an active company incorporated on 11 June 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. UBS UK PROPERTIES LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01501299

LTD Company

Age

45 Years

Incorporated 11 June 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

SBCI IB LIMITED
From: 11 July 2003To: 11 October 2005
SBCI INVESTMENT BANKING LTD.
From: 29 June 1998To: 11 July 2003
SBCI SWISS BANK CORPORATION INVESTMENT BANKING LTD.
From: 1 February 1988To: 29 June 1998
SWISS BANK CORPORATION INTERNATIONAL LIMITED
From: 11 June 1980To: 1 February 1988
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

1 Finsbury Avenue London EC2M 2PP
From: 11 June 1980To: 27 July 2016
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
May 12
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
May 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 20
Loan Cleared
Jul 21
Capital Update
Oct 21
Director Joined
Sept 23
Director Left
Sept 23
Capital Update
Feb 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHARLES, Harriet Helen Lucinda

Active
Broadgate, LondonEC2M 2QS
Secretary
Appointed 31 May 2005

CANTOR, Jennifer Maes

Active
Broadgate, LondonEC2M 2QS
Born June 1959
Director
Appointed 14 Sept 2023

MCKINNON, Fiona

Active
Broadgate, LondonEC2M 2QS
Born October 1972
Director
Appointed 07 Apr 2020

QUARMBY, John

Active
Broadgate, LondonEC2M 2QS
Born June 1968
Director
Appointed 23 Jul 2008

HARE, Paul Edward

Resigned
39 Cloudesley Road, LondonN1 0EL
Secretary
Appointed 01 Sept 1998
Resigned 30 Jan 2004

MITCHELL HEWSON, John Stuart

Resigned
100 Liverpool Street, LondonEC2M 2RH
Secretary
Appointed 30 Jan 2004
Resigned 31 May 2005

STOCKS, Neil Richard

Resigned
15 Blenkarne Road, LondonSW11 6HZ
Secretary
Appointed N/A
Resigned 01 Sept 1998

ABBOTT, Craig Whitney

Resigned
5 Ellerby Street, LondonSW6 6EX
Born October 1948
Director
Appointed N/A
Resigned 10 Sept 1993

ALLAN, John Norrie

Resigned
139 Rosendale Road, LondonSE21 8HE
Born February 1950
Director
Appointed 29 Jun 1998
Resigned 20 Sept 1999

ANDERSON, Nicholas Jonathan Bruce

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born June 1963
Director
Appointed 29 Jun 1998
Resigned 26 Jan 2005

BAINES, John Duncan

Resigned
12 Hillside Road, RadlettWD7 7BH
Born May 1962
Director
Appointed 06 Jul 1998
Resigned 16 Nov 1999

BASING, Malcolm Phillip

Resigned
Old Vicarage, WesterhamTN16 1TJ
Born September 1956
Director
Appointed N/A
Resigned 19 Feb 1993

BLUNDELL, Richard Charles

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born December 1963
Director
Appointed 26 Jan 2005
Resigned 22 Jul 2008

BRITTON, Jonathan

Resigned
Upper Burrells, LewesBN7 3QT
Born May 1954
Director
Appointed N/A
Resigned 19 Feb 1993

BULLOUGH, Robert Paul

Resigned
Broadgate, LondonEC2M 2QS
Born September 1970
Director
Appointed 03 Dec 2009
Resigned 11 Sept 2023

BURBEDGE, Mathew Ian

Resigned
Liverpool Street, LondonEC2M 2RH
Born November 1969
Director
Appointed 11 Aug 2014
Resigned 02 Nov 2016

CARTLEDGE, Matthew James

Resigned
Broadgate, LondonEC2M 2QS
Born July 1975
Director
Appointed 01 Nov 2016
Resigned 08 Apr 2020

CASSELLE, Richard Anthony

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born May 1951
Director
Appointed 01 Feb 2002
Resigned 26 Jan 2010

CATES, Kathleen

Resigned
96 Mallinson Road, LondonSW11 1BN
Born April 1963
Director
Appointed 25 Jul 1995
Resigned 15 Jul 1998

CUSACK, John Paul

Resigned
330 The Circle, LondonSE1
Born January 1967
Director
Appointed 25 Jul 1995
Resigned 30 Jan 1998

DAY, Eileen Mary

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born January 1960
Director
Appointed 01 Nov 2007
Resigned 06 Sept 2016

DE GIER, Johannes Antonie

Resigned
Ham Manor, HamSN8 3RB
Born December 1944
Director
Appointed N/A
Resigned 20 Jul 1998

GINET-KUNCEWICZ, Barbara Maria

Resigned
Broadgate, LondonEC2M 2QS
Born February 1971
Director
Appointed 09 Oct 2019
Resigned 03 Dec 2020

GOLDBAND, Craig Alan

Resigned
Broadgate, LondonEC2M 2QS
Born January 1975
Director
Appointed 12 Jan 2017
Resigned 08 Oct 2019

HARDIE, Richard William John

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born August 1948
Director
Appointed 27 Apr 2005
Resigned 21 Apr 2008

JAMES, Sally Ann

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born February 1949
Director
Appointed 04 Sept 2001
Resigned 31 Dec 2008

JAMES, Sally Ann

Resigned
62 Greenwich Park Street, LondonSE10 9LT
Born February 1949
Director
Appointed 25 Jul 1995
Resigned 29 Jun 1998

KERRISON, Michael Arthur

Resigned
Beechbank, Harrow On The HillHA1 3JN
Born July 1962
Director
Appointed 16 Nov 1999
Resigned 30 Aug 2002

LAWSON-TURNBULL, Wayne

Resigned
Liverpool Street, LondonEC2M 2RH
Born July 1959
Director
Appointed 21 Jul 2010
Resigned 28 Jan 2014

LIVINGSTONE, Nicholas John

Resigned
32 Lucastes Road, Haywards HeathRH16 1JW
Born July 1969
Director
Appointed 30 Aug 2002
Resigned 17 Nov 2003

MARTIN, Ian Herbert

Resigned
10 Westfield, ReigateRH2 0DZ
Born July 1950
Director
Appointed 14 Feb 2000
Resigned 17 Apr 2001

MOSER, Claude Francois

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born October 1965
Director
Appointed 26 Jan 2005
Resigned 26 Oct 2005

MYERS, Simon

Resigned
10 Sherwood Road, LondonNW4 1AB
Born May 1952
Director
Appointed 10 Sept 1993
Resigned 13 Nov 1995

OWEN, Andrew John

Resigned
Broadgate, LondonEC2M 2QS
Born March 1965
Director
Appointed 27 Jan 2010
Resigned 31 Jan 2018

OZANNE, Julian Victor

Resigned
Highfield Styants Bottom Road, SevenoaksTN15 0ES
Born February 1958
Director
Appointed 16 Nov 1999
Resigned 19 Feb 2001

Persons with significant control

1

Bahnhofstrasse 45, Zurich

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

240

Legacy
25 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
SH20SH20
Legacy
28 October 2021
CAP-SSCAP-SS
Resolution
28 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Resolution
24 October 2011
RESOLUTIONSResolutions
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Resolution
7 January 2009
RESOLUTIONSResolutions
Resolution
7 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
13 May 2004
288cChange of Particulars
Legacy
13 May 2004
363aAnnual Return
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Memorandum Articles
9 September 2003
MEM/ARTSMEM/ARTS
Legacy
1 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288cChange of Particulars
Legacy
14 May 2002
363aAnnual Return
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363aAnnual Return
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
11 May 1999
363aAnnual Return
Legacy
12 February 1999
363aAnnual Return
Legacy
5 February 1999
88(2)R88(2)R
Legacy
5 February 1999
123Notice of Increase in Nominal Capital
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
169169
Legacy
5 January 1998
363sAnnual Return (shuttle)
Memorandum Articles
30 December 1997
MEM/ARTSMEM/ARTS
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Accounts With Accounts Type Full Group
4 September 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
11 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
14 December 1992
363aAnnual Return
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
9 May 1990
288288
Legacy
26 January 1990
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 October 1989
288288
Legacy
27 June 1989
288288
Legacy
21 March 1989
287Change of Registered Office
Legacy
28 November 1988
288288
Legacy
15 November 1988
363363
Accounts With Made Up Date
24 October 1988
AAAnnual Accounts
Legacy
25 July 1988
288288
Legacy
8 February 1988
288288
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Legacy
19 July 1986
288288
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Accounts With Made Up Date
10 August 1983
AAAnnual Accounts
Accounts With Made Up Date
21 May 1982
AAAnnual Accounts
Miscellaneous
11 June 1980
MISCMISC