Background WavePink WaveYellow Wave

PEPSICO HOLDINGS (01516531)

PEPSICO HOLDINGS (01516531) is an active UK company. incorporated on 9 September 1980. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEPSICO HOLDINGS has been registered for 45 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth and 1 others.

Company Number
01516531
Status
active
Type
private-unlimited
Incorporated
9 September 1980
Age
45 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth, PRICE, Bethan Mair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPSICO HOLDINGS

PEPSICO HOLDINGS is an active company incorporated on 9 September 1980 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEPSICO HOLDINGS was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01516531

PRIVATE-UNLIMITED Company

Age

45 Years

Incorporated 9 September 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading Berkshire RG2 6UW England
From: 24 November 2022To: 5 December 2025
Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 6 February 2013To: 24 November 2022
63 Kew Road Richmond Surrey TW9 2QL
From: 9 September 1980To: 6 February 2013
Timeline

16 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
May 14
Director Left
May 14
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 16 Feb 2023

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 21 Feb 2019

PRICE, Bethan Mair

Active
South Oak Way, ReadingRG2 6UW
Born December 1987
Director
Appointed 15 Sept 2025

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 30 Apr 2004
Resigned 16 Feb 2023

MCFADDEN, Douglas James

Resigned
2 Sring Road, Greenwich
Secretary
Appointed N/A
Resigned 30 Apr 2004

ALLEGRETTI DAVENPORT, Regina Marie

Resigned
27 Felden Street, LondonSW6 5AE
Born December 1961
Director
Appointed 17 Nov 1995
Resigned 28 Feb 1997

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Born May 1962
Director
Appointed 03 Feb 1997
Resigned 03 Nov 1997

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 02 Oct 1995
Resigned 15 Sept 2025

BIELER, Alan Wayne

Resigned
6 The Blades, LondonW6 9DJ
Born February 1962
Director
Appointed 04 Jan 1999
Resigned 07 Sept 2000

BILUS, Elizabeth Nickeson

Resigned
Chiswick Park, LondonW4 5YE
Born September 1949
Director
Appointed 10 Nov 2000
Resigned 21 Feb 2019

BOWTELL, Robert

Resigned
26 South Park Road, LondonSW19 8SX
Born July 1959
Director
Appointed 19 Mar 1997
Resigned 15 Jun 1999

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

CHEUNG, Raymond Anthony

Resigned
12 Bears Rails Park, WindsorSL4 2HN
Born September 1950
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2009

CIRULNICK, Robert Terry

Resigned
4212 Forbes Drive, Plano
Born May 1955
Director
Appointed N/A
Resigned 14 Dec 1993

DIXON, Donal Brian

Resigned
Unit 2 18/F Towera, Hong KongTW1 1RH
Born November 1960
Director
Appointed 07 Nov 1996
Resigned 30 Nov 1998

DUNN, Shawn Edward

Resigned
Everglades Lindale Close, WentworthGU25 4NT
Born December 1954
Director
Appointed 12 May 1997
Resigned 27 Aug 1997

EMMONS, Steven Luther

Resigned
3 Ashley Drive, Walton On ThamesKT12 1JL
Born November 1951
Director
Appointed N/A
Resigned 23 Jul 1993

FINKELSTEIN, William Alan

Resigned
444 East 86th Street, UsaFOREIGN
Born June 1947
Director
Appointed 29 Nov 1993
Resigned 06 Nov 2000

GOVIER, Ian Paul

Resigned
First Floor Flat 143 Beaufort Street, LondonSW3 6BS
Born June 1959
Director
Appointed 07 Nov 1996
Resigned 26 Jan 1998

GRAHNE, Mikael

Resigned
25 Whitelands House, LondonSW3 4QX
Born March 1953
Director
Appointed N/A
Resigned 27 Jun 1994

GREENLEES, Lesley Alexander

Resigned
Cliff House, AshwellSG7 5QA
Born April 1967
Director
Appointed 29 Aug 2003
Resigned 24 Jan 2005

HEARL, Peter Roland

Resigned
14 Grange Park Place, LondonSW20 0EE
Born April 1951
Director
Appointed 15 Aug 1994
Resigned 03 Dec 1996

HOLLYER, William James

Resigned
45 Ridgewood Terrace, Chappaqua
Born June 1960
Director
Appointed 29 Nov 1993
Resigned 30 Jul 1997

HOWARD, Robert

Resigned
7 Lenham Close, WokinghamRG41 1HR
Born February 1972
Director
Appointed 01 Oct 2005
Resigned 30 Mar 2007

KANKIWALA, Nishpank Rameshbabu

Resigned
20 Redwood Drive, AscotSL5 0LW
Born December 1957
Director
Appointed 28 Jun 2000
Resigned 29 Aug 2003

LAWRENCE, Steven Kent

Resigned
Flat 7 81 Onslow Square, LondonSW7 3LT
Born December 1952
Director
Appointed 27 Apr 1995
Resigned 17 Nov 1995

LEITCH, Angus Martin

Resigned
20 Stanbridge Road, LondonSW15 1DX
Born December 1958
Director
Appointed 19 Jan 1996
Resigned 19 Mar 1997

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 13 Jan 1999
Resigned 16 Feb 2023

MAILLOUX, James Wayne

Resigned
Broomhall, SunningdaleSL5 0DG
Born July 1948
Director
Appointed 02 Mar 1994
Resigned 28 Jun 2000

MCFADDEN, Douglas James

Resigned
2 Sring Road, Greenwich
Born February 1952
Director
Appointed N/A
Resigned 30 Apr 2004

MCROBIE, Frederick Sutherland

Resigned
One Jada Lane, Usa
Born October 1941
Director
Appointed N/A
Resigned 18 Nov 1998

MEILS, Frederick Stuart

Resigned
Four Winds 9 Clare Hill, EsherKT10 9NA
Born November 1941
Director
Appointed N/A
Resigned 02 Mar 1994

MORRISON, Dale Frederick

Resigned
C/O Walkers Crisps Limited, LeicesterLE1 8BS
Born January 1947
Director
Appointed N/A
Resigned 14 Dec 1993

Persons with significant control

1

700 Anderson Hill Road, New York, 1057710577

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

275

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Resolution
4 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Capital Allotment New Class Of Shares
13 January 2012
SH09Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Memorandum Articles
29 December 2011
MEM/ARTSMEM/ARTS
Resolution
29 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
244244
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288cChange of Particulars
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288cChange of Particulars
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
363aAnnual Return
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363aAnnual Return
Legacy
3 December 2002
288cChange of Particulars
Auditors Resignation Company
15 November 2002
AUDAUD
Legacy
23 October 2002
244244
Legacy
30 August 2002
288cChange of Particulars
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Legacy
10 October 2001
244244
Legacy
3 October 2001
288cChange of Particulars
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
244244
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363aAnnual Return
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
1 February 1999
363aAnnual Return
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
25 June 1998
288cChange of Particulars
Legacy
25 June 1998
288cChange of Particulars
Legacy
16 June 1998
288cChange of Particulars
Legacy
22 April 1998
122122
Memorandum Articles
22 April 1998
MEM/ARTSMEM/ARTS
Resolution
22 April 1998
RESOLUTIONSResolutions
Resolution
22 April 1998
RESOLUTIONSResolutions
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
288bResignation of Director or Secretary
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
363aAnnual Return
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
6 August 1997
CERT3CERT3
Re Registration Memorandum Articles
6 August 1997
MARMAR
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(b)49(8)(b)
Legacy
6 August 1997
49(8)(a)49(8)(a)
Legacy
6 August 1997
49(1)49(1)
Legacy
4 August 1997
288bResignation of Director or Secretary
Memorandum Articles
24 July 1997
MEM/ARTSMEM/ARTS
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 February 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363aAnnual Return
Legacy
17 January 1997
353353
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
244244
Legacy
21 August 1996
288288
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
22 March 1996
88(2)R88(2)R
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
363x363x
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
19 October 1995
244244
Legacy
4 October 1995
288288
Legacy
18 August 1995
288288
Legacy
7 July 1995
288288
Legacy
30 June 1995
288288
Legacy
26 June 1995
288288
Legacy
1 June 1995
288288
Legacy
23 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Resolution
13 September 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
88(2)R88(2)R
Legacy
15 August 1994
288288
Legacy
5 July 1994
288288
Legacy
30 March 1994
288288
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
363x363x
Legacy
7 January 1994
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
11 December 1993
288288
Accounts With Accounts Type Full Group
3 December 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
27 October 1993
244244
Legacy
1 September 1993
288288
Legacy
19 January 1993
363x363x
Resolution
24 December 1992
RESOLUTIONSResolutions
Legacy
8 December 1992
288288
Accounts With Accounts Type Full Group
30 November 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
225(1)225(1)
Legacy
12 April 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
18 April 1990
288288
Legacy
4 April 1990
363363
Legacy
4 April 1990
288288
Legacy
15 December 1989
288288
Memorandum Articles
14 December 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
2 October 1989
225(1)225(1)
Legacy
5 September 1989
88(2)R88(2)R
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
5 September 1989
123Notice of Increase in Nominal Capital
Legacy
30 August 1989
288288
Legacy
20 June 1989
288288
Legacy
20 June 1989
363363
Legacy
12 June 1989
288288
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
15 March 1988
363363
Memorandum Articles
10 February 1988
MEM/ARTSMEM/ARTS
Legacy
25 January 1988
PUC 2PUC 2
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
30 November 1987
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
24 August 1987
288288
Legacy
14 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
14 October 1986
288288
Legacy
20 September 1986
288288
Incorporation Company
9 September 1980
NEWINCIncorporation