Background WavePink WaveYellow Wave

IBM UNITED KINGDOM PENSIONS TRUST LIMITED (01523741)

IBM UNITED KINGDOM PENSIONS TRUST LIMITED (01523741) is an active UK company. incorporated on 21 October 1980. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IBM UNITED KINGDOM PENSIONS TRUST LIMITED has been registered for 45 years. Current directors include CLARK, Robert Andrew, HILL, Naomi Juliet, HOBBERT, Mark William and 5 others.

Company Number
01523741
Status
active
Type
ltd
Incorporated
21 October 1980
Age
45 years
Address
Building D West, Ground Floor Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Robert Andrew, HILL, Naomi Juliet, HOBBERT, Mark William, HUGHES, Zoe Ellen, SHORE, Ian Mark, SULLIVAN, Kathleen Mary, TICKELL, Robert Marston, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBM UNITED KINGDOM PENSIONS TRUST LIMITED

IBM UNITED KINGDOM PENSIONS TRUST LIMITED is an active company incorporated on 21 October 1980 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IBM UNITED KINGDOM PENSIONS TRUST LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01523741

LTD Company

Age

45 Years

Incorporated 21 October 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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Building D West, Ground Floor Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

Building 5000 Ground Floor Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU England
From: 4 March 2024To: 1 November 2024
Building 5000 Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU England
From: 4 March 2024To: 4 March 2024
Lakeside Building 5000 North Harbour Portsmouth PO3 6AU England
From: 27 February 2024To: 4 March 2024
P.O. Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 21 October 1980To: 27 February 2024
Timeline

61 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Dec 09
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH, Claire Marie

Active
Ibm Hursley Office, WinchesterSO21 2JN
Secretary
Appointed 10 Jun 2024

CLARK, Robert Andrew

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born January 1962
Director
Appointed 01 May 2020

HILL, Naomi Juliet

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born August 1961
Director
Appointed 01 Mar 2020

HOBBERT, Mark William

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born January 1973
Director
Appointed 07 Jun 2018

HUGHES, Zoe Ellen

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born July 1965
Director
Appointed 14 May 2021

SHORE, Ian Mark

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born April 1974
Director
Appointed 26 Apr 2019

SULLIVAN, Kathleen Mary

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born September 1964
Director
Appointed 27 Jan 2025

TICKELL, Robert Marston

Active
Ibm Hursley Office, WinchesterSO21 2JN
Born March 1957
Director
Appointed 10 Dec 2009

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 24 Jan 2013

BAKER, William Eldred

Resigned
Brookdale Hundred Acres Road, FarehamPO17 6HY
Secretary
Appointed 28 Apr 1995
Resigned 31 Mar 1999

BUTLER, Paul Stuart

Resigned
Lakeside, North Harbour, PortsmouthPO6 3AU
Secretary
Appointed 14 May 2021
Resigned 10 Jun 2024

ERSKINE, David Alick

Resigned
High Trees Clewers Lane, SouthamptonSO32 2LP
Secretary
Appointed 01 Jul 1994
Resigned 28 Apr 1995

GRIFFITHS, Mark

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Secretary
Appointed 14 May 2018
Resigned 14 May 2021

MORLEY, Barry Kerr

Resigned
Lakeside School Lane, ChichesterPO20 6LA
Secretary
Appointed N/A
Resigned 01 Jul 1994

NEWMAN, David Michael

Resigned
Clydesdale, SouthamptonSO32 1DX
Secretary
Appointed 31 Mar 1999
Resigned 07 Nov 2011

SPANN, Adrian Clive

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Secretary
Appointed 07 Nov 2011
Resigned 14 May 2018

BALL, James, Professor Sir

Resigned
Timbers 8 Winchester Close, EsherKT10 8QH
Born July 1933
Director
Appointed 01 Jun 1993
Resigned 31 Dec 2003

BERMAN, Walter

Resigned
7 Polo Field Lane, Great Neck 11020
Born December 1942
Director
Appointed 29 Jul 1999
Resigned 01 Mar 2000

BISHOP, Kathy Lee Carol

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Born January 1965
Director
Appointed 01 May 2012
Resigned 14 Jul 2017

BODGER, Hugh Lynch

Resigned
Foxlease Cottage, LyndhurstSO43 7FF
Born July 1940
Director
Appointed 24 Apr 1997
Resigned 05 Jan 2000

BRIDGES, Robert Hugh

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Born May 1943
Director
Appointed 26 Feb 2004
Resigned 31 Oct 2012

BUTCHER, Michael Geoffrey

Resigned
7 West Leake Road, LoughboroughLE12 6LJ
Born March 1947
Director
Appointed 24 Apr 2006
Resigned 01 May 2008

CADIGAN, Thomas Francis

Resigned
1 Millbank Avenue, Ct 06830 UsaFOREIGN
Born December 1940
Director
Appointed 23 Mar 1995
Resigned 16 Dec 1999

CHAUDHARI, Harshal

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Born December 1975
Director
Appointed 31 May 2016
Resigned 13 Sept 2019

CHILD, Denis Marsden

Resigned
Flat No 3, LondonSW1W 9RP
Born November 1926
Director
Appointed N/A
Resigned 31 Mar 1997

CHRYSTIE, William Mortimer

Resigned
PO BOX 41, PortsmouthPO6 3AU
Born August 1959
Director
Appointed 05 May 2009
Resigned 27 Jun 2011

CLEAVER, Anthony Brian, Sir

Resigned
20 Groom Place, LondonSW1X 7BA
Born April 1938
Director
Appointed N/A
Resigned 01 Jul 1993

CRAWFORD, Ian James

Resigned
26 Montgomerie Terrace, SkelmorliePA17 5DT
Born July 1954
Director
Appointed 20 Feb 1997
Resigned 28 Aug 1998

CRUTTENDEN, Peter

Resigned
Cobblers, SteepGU32 2DJ
Born March 1944
Director
Appointed N/A
Resigned 20 Jul 1994

DE GANDT, Jean Louis

Resigned
5 Rue Bayen, ParisFOREIGN
Born August 1948
Director
Appointed 07 Dec 2006
Resigned 30 Sept 2008

DELESGUES, Jacques Louis Rene

Resigned
5 Square Villaret De Joyeuse, Paris
Born September 1949
Director
Appointed 23 Oct 2008
Resigned 30 Apr 2012

DYSON, Simon

Resigned
84 Kings Road, LondonSW19 8QW
Born February 1948
Director
Appointed N/A
Resigned 20 Feb 1997

FERRAR, Jonathan Ashley

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Born April 1967
Director
Appointed 29 Jan 2007
Resigned 01 Apr 2014

GAMBLE, David John

Resigned
P.O. Box 41, PortsmouthPO6 3AU
Born February 1944
Director
Appointed 01 Feb 1994
Resigned 31 Oct 2013

GLENDINNING, Andrew Michael Damian

Resigned
27 Alden Road, D6831-4420
Born September 1954
Director
Appointed 16 Jun 2004
Resigned 16 Jun 2005

Persons with significant control

1

North Harbour, PortsmouthPO6 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

332

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
6 November 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 July 2015
RP04RP04
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
6 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Memorandum Articles
29 November 2011
MEM/ARTSMEM/ARTS
Resolution
29 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288cChange of Particulars
Resolution
6 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Memorandum Articles
9 August 1999
MEM/ARTSMEM/ARTS
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Memorandum Articles
10 May 1996
MEM/ARTSMEM/ARTS
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
1 April 1996
288288
Legacy
20 July 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
24 April 1995
288288
Legacy
9 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
18 February 1994
288288
Legacy
11 January 1994
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
26 August 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363aAnnual Return
Legacy
23 April 1992
288288
Legacy
22 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
16 January 1992
288288
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
288288
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Legacy
24 January 1990
288288
Legacy
15 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
6 November 1989
288288
Memorandum Articles
16 October 1989
MEM/ARTSMEM/ARTS
Resolution
16 October 1989
RESOLUTIONSResolutions
Legacy
29 September 1989
288288
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
5 November 1987
288288
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
19 February 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
19 September 1986
288288
Legacy
30 July 1986
363363
Legacy
27 June 1986
288288
Accounts With Made Up Date
13 October 1984
AAAnnual Accounts
Accounts With Made Up Date
13 June 1983
AAAnnual Accounts
Incorporation Company
21 October 1980
NEWINCIncorporation