Background WavePink WaveYellow Wave

DNV SERVICES UK LIMITED (01503799)

DNV SERVICES UK LIMITED (01503799) is an active UK company. incorporated on 24 June 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DNV SERVICES UK LIMITED has been registered for 45 years. Current directors include HUGHES, Kevin, STEBBINGS, Robert Thomas, VAMADEVAN, Pradeep.

Company Number
01503799
Status
active
Type
ltd
Incorporated
24 June 1980
Age
45 years
Address
5th Floor Vivo Building, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HUGHES, Kevin, STEBBINGS, Robert Thomas, VAMADEVAN, Pradeep
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNV SERVICES UK LIMITED

DNV SERVICES UK LIMITED is an active company incorporated on 24 June 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DNV SERVICES UK LIMITED was registered 45 years ago.(SIC: 74909)

Status

active

Active since 45 years ago

Company No

01503799

LTD Company

Age

45 Years

Incorporated 24 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

DNV GL LIMITED
From: 13 October 2015To: 26 April 2021
DET NORSKE VERITAS LIMITED
From: 3 April 1996To: 13 October 2015
DET NORSKE VERITAS INDUSTRY LIMITED
From: 1 September 1994To: 3 April 1996
DNV TECHNICA LIMITED
From: 6 April 1992To: 1 September 1994
TECHNICA LIMITED
From: 31 December 1980To: 6 April 1992
LOADADD LIMITED
From: 24 June 1980To: 31 December 1980
Contact
Address

5th Floor Vivo Building 30 Stamford Street London, SE1 9LQ,

Previous Addresses

4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England
From: 14 March 2017To: 1 November 2023
Palace House 3 Cathedral Street London SE1 9DE
From: 24 June 1980To: 14 March 2017
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 17
Director Left
Apr 17
Funding Round
Dec 17
Owner Exit
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
May 18
New Owner
Jun 18
Director Joined
Jan 19
Funding Round
May 19
Owner Exit
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Owner Exit
Apr 22
Director Joined
Sept 22
Funding Round
Feb 24
Owner Exit
Sept 25
Director Left
Oct 25
3
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUGHES, Kevin

Active
30 Stamford Street, LondonSE1 9LQ
Born March 1982
Director
Appointed 01 Sept 2022

STEBBINGS, Robert Thomas

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 11 Feb 2022

VAMADEVAN, Pradeep

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1967
Director
Appointed 09 Jan 2019

HARDWICK, Ewa Teresa

Resigned
Elmbank Drive, BromleyBR1 2ST
Secretary
Appointed 19 Dec 2008
Resigned 16 Sept 2009

SHARMA, Anil

Resigned
Upton Court Road, SloughSL3 7ND
Secretary
Appointed 16 Sept 2009
Resigned 26 Mar 2010

STOUT, Michael Richard

Resigned
13 Dale Gardens, Woodford GreenIG8 0PB
Secretary
Appointed 22 Apr 1996
Resigned 04 Dec 2008

TILSON, Aaron

Resigned
Forge Lane, AshfordTN27 9QN
Secretary
Appointed 26 Mar 2010
Resigned 02 Feb 2016

WHITEHOUSE, Richard James

Resigned
31 Woodlands Avenue, RedhillRH1 6EX
Secretary
Appointed N/A
Resigned 22 Apr 1996

AADNESEN, Torolf

Resigned
Sorsletta 3c, NorwayFOREIGN
Born December 1957
Director
Appointed N/A
Resigned 22 Apr 1996

BACKELIN, Rolf Tommy

Resigned
47 Marlowe Gardens, LondonSE9 1AB
Born March 1945
Director
Appointed 20 Dec 2006
Resigned 16 Dec 2010

BACKELIN, Rolf Tommy

Resigned
49 Bexley Road, ElthamSE9 2PE
Born March 1945
Director
Appointed 22 Apr 1996
Resigned 07 Apr 2000

BENNETT, Graham Robert

Resigned
Vivo Building, LondonSE1 9LQ
Born March 1961
Director
Appointed 20 Feb 2013
Resigned 14 Mar 2017

BROWN, Donald Malcolm

Resigned
Marnoch, BanchoryAB31 5SP
Born April 1966
Director
Appointed 16 Oct 2002
Resigned 02 Jul 2007

FERNANDEZ, Mervyn Cajetan

Resigned
Vivo Building, LondonSE1 9LQ
Born December 1956
Director
Appointed 24 Jan 2018
Resigned 04 Mar 2022

FOYEN, Lars

Resigned
18 Baillieswells Road, AberdeenAB15 9BB
Born July 1944
Director
Appointed 07 Apr 2000
Resigned 16 Oct 2002

GJERSTAD, Torkell

Resigned
Vaulaflat 5, Stavanger
Born March 1954
Director
Appointed 11 Mar 1994
Resigned 21 Dec 1994

HARMAN, Keir Daniel

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 11 Feb 2022
Resigned 07 Oct 2025

LIGHT, Iain Michael

Resigned
36 Gray Street, AberdeenAB10 6JE
Born November 1954
Director
Appointed 07 Apr 2000
Resigned 02 Jul 2007

LINN, Jeremy Duncan Manwaring

Resigned
Vivo Building, LondonSE1 9LQ
Born April 1964
Director
Appointed 20 Feb 2013
Resigned 30 Mar 2017

MAIDMENT, Christine

Resigned
Hornbeam House, SidcupDA15 7JA
Born June 1949
Director
Appointed 20 Feb 2013
Resigned 04 Jan 2016

PAPE, Eric Douglas, Dr

Resigned
10 Victoria Road, SidcupDA15 7HD
Born December 1945
Director
Appointed 16 Oct 2002
Resigned 26 Dec 2008

PAPE, Eric Douglas, Dr

Resigned
10 Victoria Road, SidcupDA15 7HD
Born December 1945
Director
Appointed 14 Apr 1999
Resigned 07 Apr 2000

PITBLADO, Robin Maurice, Dr

Resigned
37 Kestrel Way, AylesburyHP19 3GH
Born September 1948
Director
Appointed 14 Apr 1999
Resigned 07 Apr 2000

REED, Michael Anthony

Resigned
11 Blagdon Walk, TeddingtonTW11 9LN
Born February 1959
Director
Appointed 07 Apr 2000
Resigned 16 Oct 2002

RODHOLM, Peter

Resigned
Church Lane Cottage, GuildfordGU5 9AH
Born June 1949
Director
Appointed 06 Jan 1995
Resigned 29 Apr 2002

SMERDON, Jason Cosmo

Resigned
Vivo Building, LondonSE1 9LQ
Born March 1966
Director
Appointed 04 Jan 2016
Resigned 12 Jan 2018

STOUT, Michael Richard

Resigned
13 Dale Gardens, Woodford GreenIG8 0PB
Born October 1947
Director
Appointed 14 Apr 1999
Resigned 04 Dec 2008

SUTCLIFFE, David Kay

Resigned
6 Fitzgerald Avenue, LondonSW14 8SZ
Born June 1950
Director
Appointed 18 Dec 2008
Resigned 04 Jan 2016

SUTCLIFFE, David Kay

Resigned
6 Fitzgerald Avenue, LondonSW14 8SZ
Born June 1950
Director
Appointed 07 Apr 2000
Resigned 25 Sept 2002

SUTCLIFFE, David Kay

Resigned
6 Fitzgerald Avenue, LondonSW14 8SZ
Born June 1950
Director
Appointed N/A
Resigned 22 Apr 1996

TANGEN, Helge Dag

Resigned
65 Cheyne Court, LondonSW3 5TT
Born April 1944
Director
Appointed 07 Apr 2000
Resigned 01 Jun 2005

VAMADEVAN, Pradeep

Resigned
Vivo Building, LondonSE1 9LQ
Born April 1967
Director
Appointed 02 Jul 2007
Resigned 23 Apr 2018

VERLE, Stein Thor

Resigned
Lybrook House Snowshill Road, BroadwayWR12 7JS
Born September 1934
Director
Appointed N/A
Resigned 07 May 1992

VOGTH ERIKSEN, Thomas

Resigned
78 Oakhill Road, SevenoaksTN13 1NT
Born September 1956
Director
Appointed 22 Apr 1996
Resigned 07 Apr 2000

WEIBYE, Bjorn

Resigned
Gleinasen 16, Royken3440
Born August 1945
Director
Appointed N/A
Resigned 22 Apr 1996

Persons with significant control

5

1 Active
4 Ceased

Dnv As

Active
Veritasveien, Hovik, 1363

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2025

Mr Mervyn Cajetan Fernandez

Ceased
Vivo Building, LondonSE1 9LQ
Born December 1956

Nature of Control

Significant influence or control
Notified 24 Jan 2018
Ceased 11 Feb 2022

Mr Pradeep Vamadevan

Ceased
30 Stamford Street, LondonSE1 9LQ
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mr Thomas Vogth-Eriksen

Ceased
1363, Hovik
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2020

Mr Jason Cosmo Smerdon

Ceased
Vivo Building, LondonSE1 9LQ
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Resolution
28 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2019
CC04CC04
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 June 2018
RP04TM01RP04TM01
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
20 July 2017
AAMDAAMD
Accounts Amended With Accounts Type Full
16 May 2017
AAMDAAMD
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
190190
Legacy
7 March 2006
353353
Legacy
7 March 2006
287Change of Registered Office
Legacy
30 January 2006
353353
Auditors Resignation Company
2 November 2005
AUDAUD
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363aAnnual Return
Legacy
2 March 2005
353353
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
353353
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 November 2001
AUDAUD
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363aAnnual Return
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
2 April 1998
363aAnnual Return
Legacy
22 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Legacy
19 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Certificate Change Of Name Company
2 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1996
363x363x
Legacy
29 March 1996
288288
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
363x363x
Legacy
10 February 1995
288288
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
88(2)R88(2)R
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Certificate Change Of Name Company
31 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
24 May 1993
225(1)225(1)
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
363x363x
Legacy
22 May 1992
288288
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
24 March 1992
122122
Legacy
24 March 1992
122122
Legacy
28 January 1992
403aParticulars of Charge Subject to s859A
Legacy
28 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 January 1992
AAAnnual Accounts
Legacy
8 June 1991
403aParticulars of Charge Subject to s859A
Legacy
8 June 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
288288
Legacy
19 February 1991
363x363x
Accounts With Accounts Type Full Group
7 February 1991
AAAnnual Accounts
Statement Of Affairs
26 October 1990
SASA
Legacy
26 October 1990
88(2)O88(2)O
Legacy
11 October 1990
88(2)P88(2)P
Memorandum Articles
24 August 1990
MEM/ARTSMEM/ARTS
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Legacy
24 August 1990
88(2)R88(2)R
Legacy
9 August 1990
288288
Legacy
19 April 1990
169169
Legacy
5 April 1990
363363
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Memorandum Articles
20 February 1990
MEM/ARTSMEM/ARTS
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Legacy
24 October 1989
288288
Legacy
31 May 1989
88(2)R88(2)R
Legacy
25 April 1989
363363
Accounts With Accounts Type Full Group
3 April 1989
AAAnnual Accounts
Legacy
16 March 1989
88(3)88(3)
Legacy
22 February 1989
88(2)Return of Allotment of Shares
Legacy
13 February 1989
288288
Legacy
2 February 1989
PUC 3PUC 3
Legacy
2 February 1989
PUC 2PUC 2
Resolution
22 November 1988
RESOLUTIONSResolutions
Resolution
22 November 1988
RESOLUTIONSResolutions
Resolution
22 November 1988
RESOLUTIONSResolutions
Resolution
22 November 1988
RESOLUTIONSResolutions
Legacy
22 November 1988
123Notice of Increase in Nominal Capital
Legacy
16 November 1988
88(2)Return of Allotment of Shares
Legacy
14 November 1988
363363
Legacy
31 October 1988
88(2)Return of Allotment of Shares
Memorandum Articles
2 September 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Resolution
12 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
GAZ(U)GAZ(U)