Background WavePink WaveYellow Wave

MARSH LIMITED (01507274)

MARSH LIMITED (01507274) is an active UK company. incorporated on 11 July 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MARSH LIMITED has been registered for 45 years. Current directors include BOYCE, James, BRIGHTMORE-ARMOUR, Diana Sarah, BRIGHTON, Alistair and 9 others.

Company Number
01507274
Status
active
Type
ltd
Incorporated
11 July 1980
Age
45 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOYCE, James, BRIGHTMORE-ARMOUR, Diana Sarah, BRIGHTON, Alistair, CHESSHER, Mark Christopher, COATES, Alexa Jane, HINSHELWOOD, Nigel Grant, KING, Ailsa Jane, LAY, Christopher John, MOODY, Paul Edward, READ, Catherine Rebecca, SAMENGO-TURNER, Dominic Michael Adrian, WEYMOUTH, David Avery
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH LIMITED

MARSH LIMITED is an active company incorporated on 11 July 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MARSH LIMITED was registered 45 years ago.(SIC: 66220)

Status

active

Active since 45 years ago

Company No

01507274

LTD Company

Age

45 Years

Incorporated 11 July 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 July 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

J&H MARSH & MCLENNAN LTD.
From: 1 October 1997To: 1 July 1999
C.T. BOWRING & CO. LIMITED
From: 31 December 1982To: 1 October 1997
MARCLEN LIMITED
From: 11 July 1980To: 31 December 1982
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Timeline

84 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jul 80
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jun 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Funding Round
Jan 20
Capital Update
May 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Sept 21
Capital Reduction
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Share Buyback
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
7
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

RAMSEYER, Ashton

Active
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 04 Oct 2022

BOYCE, James

Active
Tower Place West, LondonEC3R 5BU
Born March 1970
Director
Appointed 28 Nov 2019

BRIGHTMORE-ARMOUR, Diana Sarah

Active
Tower Place West, LondonEC3R 5BU
Born March 1954
Director
Appointed 11 Mar 2024

BRIGHTON, Alistair

Active
Tower Place West, LondonEC3R 5BU
Born June 1981
Director
Appointed 07 Mar 2025

CHESSHER, Mark Christopher

Active
Tower Place West, LondonEC3R 5BU
Born November 1960
Director
Appointed 05 Oct 2011

COATES, Alexa Jane

Active
Tower Place West, LondonEC3R 5BU
Born March 1970
Director
Appointed 01 Dec 2020

HINSHELWOOD, Nigel Grant

Active
Tower Place West, LondonEC3R 5BU
Born February 1966
Director
Appointed 24 Feb 2025

KING, Ailsa Jane

Active
1 Tower Place West, LondonEC3R 5BU
Born July 1965
Director
Appointed 02 Mar 2026

LAY, Christopher John

Active
Tower Place West, LondonEC3R 5BU
Born February 1961
Director
Appointed 11 Jul 2018

MOODY, Paul Edward

Active
Tower Place West, LondonEC3R 5BU
Born February 1967
Director
Appointed 04 Feb 2019

READ, Catherine Rebecca

Active
Tower Place West, LondonEC3R 5BU
Born December 1980
Director
Appointed 01 Apr 2022

SAMENGO-TURNER, Dominic Michael Adrian

Active
Tower Place West, LondonEC3R 5BU
Born September 1964
Director
Appointed 23 Dec 2021

WEYMOUTH, David Avery

Active
Tower Place West, LondonEC3R 5BU
Born May 1955
Director
Appointed 01 Apr 2022

ABBOTT, Adrianne Helen Marie

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 09 Apr 2014
Resigned 08 Feb 2017

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 13 Jul 1998
Resigned 12 Jan 2010

NAHER, Polly

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 12 Jan 2010
Resigned 28 Feb 2014

PEARSON, Christopher Matthew Robertson

Resigned
Mickleton, IghthamTN15 9AY
Secretary
Appointed N/A
Resigned 13 Jul 1998

VALENTINE, Claire Margaret

Resigned
1 Tower Place West, LondonEC3R 5BU
Secretary
Appointed 08 Feb 2017
Resigned 04 Oct 2022

ALWAY, Alexander Douglas

Resigned
Bowling Hill, Chipping SodburyBS37 6JX
Born April 1960
Director
Appointed 23 Feb 2016
Resigned 31 Dec 2016

BACON, Nicholas Cooper, Mr.

Resigned
Cromwell Avenue, BillericayCM12 0AG
Born July 1963
Director
Appointed 05 Feb 2010
Resigned 06 Oct 2012

BARKER, Jane Victoria

Resigned
Tower Place West, LondonEC3R 5BU
Born November 1949
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2020

BARTON, Philip Andrew

Resigned
1 Tower Place West, LondonEC3R 5BU
Born October 1962
Director
Appointed 17 Mar 2017
Resigned 29 Mar 2019

BATCHELOR, David John

Resigned
12 Newstead Way, LondonSW19 5HS
Born October 1951
Director
Appointed 21 Jan 2009
Resigned 18 Jul 2012

BOLTON, Anthony Hale

Resigned
30 Brookmans Avenue, HatfieldAL9 7QJ
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1998

BOX, Peter John

Resigned
Tower Place West, LondonEC3R 5BU
Born April 1952
Director
Appointed 15 Sept 2009
Resigned 31 Dec 2018

BREWER, David William, Sir

Resigned
16 Cowley Street, LondonSW1P 3LZ
Born May 1940
Director
Appointed 07 Mar 2007
Resigned 31 Dec 2009

BROMLEY, Geoffrey Ian Kenneth

Resigned
Cadogan Place, LondonSW1X 9RT
Born February 1955
Director
Appointed 20 Mar 2000
Resigned 01 Aug 2007

BROMLEY, Geoffrey Ian Kenneth

Resigned
Flat 2, LondonSW1X 0HY
Born February 1955
Director
Appointed 02 Dec 1997
Resigned 31 Dec 1998

BROWN, Christine Margaret

Resigned
14 Lawn Crescent, RichmondTW9 3NR
Born July 1961
Director
Appointed 09 Aug 2005
Resigned 31 Mar 2006

BROWN JNR, Philip James

Resigned
39 Clabon Mews, LondonSW1X 0EQ
Born August 1928
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1995

CAMERON, Angus Kenneth

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1957
Director
Appointed 18 Aug 2008
Resigned 31 Jan 2011

CAMPBELL, Marcia Dominic

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1959
Director
Appointed 01 Dec 2020
Resigned 31 Aug 2021

CARNEGIE BROWN, Bruce Neil

Resigned
8 Woodborough Road, LondonSW15 6PZ
Born December 1959
Director
Appointed 02 Jun 2003
Resigned 06 Jun 2006

CLARKE, Ian

Resigned
26 Gayhurst House, Newport PagnellMK16 8LG
Born August 1965
Director
Appointed 07 Jan 2008
Resigned 28 Jul 2011

CLEMENTS, Robert

Resigned
104 Wallacks Point Drive, Stamford06902
Born September 1932
Director
Appointed 01 Jan 1992
Resigned 27 Jan 1994

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

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

432

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
30 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Legacy
18 May 2020
SH20SH20
Legacy
18 May 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Memorandum Articles
4 March 2014
MEM/ARTSMEM/ARTS
Resolution
4 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company
3 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Statement Of Companys Objects
20 May 2010
CC04CC04
Resolution
17 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
12 August 2009
288cChange of Particulars
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Legacy
6 November 2008
288bResignation of Director or Secretary
Memorandum Articles
2 November 2008
MEM/ARTSMEM/ARTS
Resolution
2 November 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288cChange of Particulars
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288cChange of Particulars
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
123Notice of Increase in Nominal Capital
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2005
MEM/ARTSMEM/ARTS
Resolution
12 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363aAnnual Return
Memorandum Articles
10 March 2005
MEM/ARTSMEM/ARTS
Resolution
10 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288bResignation of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
244244
Legacy
14 July 2004
288cChange of Particulars
Memorandum Articles
14 June 2004
MEM/ARTSMEM/ARTS
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
288cChange of Particulars
Memorandum Articles
13 May 2004
MEM/ARTSMEM/ARTS
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
363aAnnual Return
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288cChange of Particulars
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
21 May 2003
353353
Legacy
2 April 2003
287Change of Registered Office
Legacy
26 March 2003
363aAnnual Return
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
22 March 2002
403aParticulars of Charge Subject to s859A
Legacy
22 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
18 June 2001
353353
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288cChange of Particulars
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288cChange of Particulars
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288cChange of Particulars
Legacy
10 August 2000
403b403b
Legacy
10 August 2000
403b403b
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
88(2)R88(2)R
Legacy
30 November 1999
288cChange of Particulars
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
287Change of Registered Office
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1999
363aAnnual Return
Legacy
24 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
6 August 1998
288cChange of Particulars
Legacy
4 August 1998
287Change of Registered Office
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
363aAnnual Return
Legacy
15 April 1998
288aAppointment of Director or Secretary
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
13 February 1996
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Accounts With Accounts Type Full Group
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
18 February 1992
288288
Legacy
11 February 1992
288288
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Auditors Resignation Company
23 June 1989
AUDAUD
Auditors Resignation Company
14 June 1989
AUDAUD
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
8 March 1989
288288
Legacy
25 April 1988
288288
Accounts With Accounts Type Full Group
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
14 April 1988
288288
Legacy
28 April 1987
288288
Accounts With Accounts Type Full Group
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288
Legacy
9 May 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
18 April 1986
AAAnnual Accounts
Legacy
18 April 1986
363363
Accounts With Made Up Date
4 May 1985
AAAnnual Accounts
Accounts With Made Up Date
25 May 1984
AAAnnual Accounts
Accounts With Made Up Date
27 April 1983
AAAnnual Accounts
Legacy
27 April 1983
363363
Certificate Change Of Name Company
31 December 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 May 1982
AAAnnual Accounts
Legacy
20 May 1982
363363
Legacy
11 June 1981
363363
Incorporation Company
11 July 1980
NEWINCIncorporation