Background WavePink WaveYellow Wave

UBS ASSET MANAGEMENT (UK) LTD (01546400)

UBS ASSET MANAGEMENT (UK) LTD (01546400) is an active UK company. incorporated on 19 February 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. UBS ASSET MANAGEMENT (UK) LTD has been registered for 45 years. Current directors include ASHMENT, Ian Robert, DAVIES, Priscilla Ann, JECKS, Keith Martin and 2 others.

Company Number
01546400
Status
active
Type
ltd
Incorporated
19 February 1981
Age
45 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ASHMENT, Ian Robert, DAVIES, Priscilla Ann, JECKS, Keith Martin, SARTORE, Marco, SHALABY, Olivia Jane
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBS ASSET MANAGEMENT (UK) LTD

UBS ASSET MANAGEMENT (UK) LTD is an active company incorporated on 19 February 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. UBS ASSET MANAGEMENT (UK) LTD was registered 45 years ago.(SIC: 66120)

Status

active

Active since 45 years ago

Company No

01546400

LTD Company

Age

45 Years

Incorporated 19 February 1981

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 7 August 2025 (7 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

UBS GLOBAL ASSET MANAGEMENT (UK) LTD
From: 8 April 2002To: 30 October 2015
UBS ASSET MANAGEMENT LIMITED
From: 17 July 2000To: 8 April 2002
PHILLIPS & DREW FUND MANAGEMENT LIMITED
From: 6 July 1998To: 17 July 2000
PDFM LIMITED
From: 30 June 1993To: 6 July 1998
PHILLIPS & DREW FUND MANAGEMENT LIMITED
From: 19 September 1985To: 30 June 1993
PHILLIPS & DREW INVESTMENT MANAGEMENT LIMITED
From: 19 February 1981To: 19 September 1985
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

, 21 Lombard Street, London, EC3V 9AH
From: 20 May 2011To: 18 November 2016
, 54 Barn Way, Wembley, Middlesex, HA9 9NW
From: 19 February 1981To: 20 May 2011
Timeline

56 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Feb 81
Funding Round
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Funding Round
Jul 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 14
Director Left
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jan 15
Loan Secured
Sept 15
Director Left
Apr 16
Loan Cleared
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Oct 19
Funding Round
Dec 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Funding Round
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Feb 24
Funding Round
May 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Director Left
Feb 26
5
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ASHMENT, Ian Robert

Active
Broadgate, LondonEC2M 2QS
Born September 1965
Director
Appointed 30 Oct 2019

DAVIES, Priscilla Ann

Active
Broadgate, LondonEC2M 2QS
Born April 1971
Director
Appointed 20 Sept 2017

JECKS, Keith Martin

Active
Broadgate, LondonEC2M 2QS
Born January 1957
Director
Appointed 01 Oct 2018

SARTORE, Marco

Active
Broadgate, LondonEC2M 2QS
Born August 1970
Director
Appointed 02 Jul 2025

SHALABY, Olivia Jane

Active
Broadgate, LondonEC2M 2QS
Born December 1990
Director
Appointed 02 Jul 2025

BEECHEY, Ruth

Resigned
21 Lombard Street, LondonEC3V 9AH
Secretary
Appointed 29 Jul 2004
Resigned 26 Mar 2018

CLARKE, Gillian Marjorie

Resigned
21 Lombard Street, LondonEC3V 9AH
Secretary
Appointed N/A
Resigned 29 Jul 2004

APPS, Robin William Trevor

Resigned
Homefield Coach House, SevenoaksTN14 7LL
Born July 1960
Director
Appointed 01 Oct 1998
Resigned 03 Aug 2001

ASHFORD, Christopher Douglas

Resigned
34 Outram Road, CroydonCR0 6XE
Born February 1958
Director
Appointed 30 May 2003
Resigned 01 Apr 2005

BARNES, Ian Frederick

Resigned
Broadgate, LondonEC2M 2QS
Born February 1972
Director
Appointed 02 May 2012
Resigned 14 Oct 2016

BEECHEY, Ruth

Resigned
Broadgate, LondonEC2M 2QS
Born August 1972
Director
Appointed 26 Mar 2018
Resigned 02 Oct 2023

BEECHEY, Ruth

Resigned
Broadgate, LondonEC2M 2QS
Born August 1972
Director
Appointed 25 Oct 2012
Resigned 15 Feb 2017

BEECHEY, Ruth

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1972
Director
Appointed 27 Sept 2010
Resigned 03 Feb 2012

BEECHEY, Ruth

Resigned
21 Lombard Street, LondonEC3V 9AH
Born August 1972
Director
Appointed 29 Jul 2004
Resigned 13 Jan 2010

BENNETT, Elliot James

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1976
Director
Appointed 07 Jan 2015
Resigned 16 Sept 2016

BEREAUX, Michelle Maria

Resigned
Broadgate, LondonEC2M 2QS
Born May 1964
Director
Appointed 13 Sept 2022
Resigned 10 Jul 2023

BOWES, Claire Victoria

Resigned
21 Lombard Street, LondonEC3V 9AH
Born May 1971
Director
Appointed 01 Apr 2005
Resigned 01 Oct 2005

BOYLAN, Mark Gerard

Resigned
69 Woodsford Square, LondonW14 8DS
Born January 1948
Director
Appointed 17 Jul 2000
Resigned 19 Sept 2002

BROWNE, Luke Richard Tyrrill

Resigned
Broadgate, LondonEC2M 2QS
Born August 1973
Director
Appointed 16 Sept 2016
Resigned 07 Jun 2019

BYRNE, Eric Charles Sprague

Resigned
Broadgate, LondonEC2M 2QS
Born June 1968
Director
Appointed 15 Feb 2017
Resigned 19 Oct 2022

BYRNES, Christopher James

Resigned
21 Lombard Street, LondonEC3V 9AH
Born March 1963
Director
Appointed 08 Feb 2005
Resigned 01 Oct 2005

BYRNES, Gavin William

Resigned
Broadgate, LondonEC2M 2QS
Born April 1979
Director
Appointed 12 Feb 2024
Resigned 24 Jun 2025

CHAPMAN, Matthew James

Resigned
21 Lombard Street, LondonEC3V 9AH
Born April 1974
Director
Appointed 01 May 2006
Resigned 01 Jan 2011

CHAUHAN, Harshkant Vithalbhai

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1972
Director
Appointed 03 May 2012
Resigned 25 Oct 2012

CHAUHAN, Harshkant Vithalbhai

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1972
Director
Appointed 13 Jan 2010
Resigned 27 Sept 2010

CLARKE, Gillian Marjorie

Resigned
21 Lombard Street, LondonEC3V 9AH
Born January 1960
Director
Appointed 28 Dec 2001
Resigned 29 Jul 2004

CLARKE, Thomas Michael

Resigned
21 Lombard Street, LondonEC3V 9AH
Born July 1968
Director
Appointed 08 Feb 2005
Resigned 02 Feb 2007

COLLINS, Crispian Hilary Vincent

Resigned
Bullfinches, Tunbridge WellsTN3 9LJ
Born January 1948
Director
Appointed N/A
Resigned 31 Mar 2003

CUMMING, Norman Duncan

Resigned
12 Steeles Road, LondonNW3 4SE
Born November 1956
Director
Appointed 17 Jul 2000
Resigned 30 Oct 2001

DAVIES, Andrew Jonathan

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1963
Director
Appointed 23 Dec 2009
Resigned 08 Apr 2016

DYE, Anthony

Resigned
63 Saint Marys Avenue, BromleyBR2 0PU
Born February 1948
Director
Appointed N/A
Resigned 08 Mar 2000

FITZHARRIS, David Andrew

Resigned
21 Lombard Street, LondonEC3V 9AH
Born August 1966
Director
Appointed 08 Feb 2005
Resigned 01 May 2006

FOSTER TAYLOR, Charles Michael

Resigned
Ubs Asset Management, LondonEC3V 9AH
Born September 1962
Director
Appointed 08 Feb 2005
Resigned 01 Oct 2005

GAMBI, Robert John

Resigned
21 Lombard Street, LondonEC3V 9AH
Born May 1958
Director
Appointed 01 May 2006
Resigned 02 Feb 2007

GOLD, David Jeremy

Resigned
17 Melrose Gardens, LondonW6 7RN
Born December 1956
Director
Appointed 19 Mar 1996
Resigned 01 Oct 1998

Persons with significant control

1

Broadgate, LondonEC2M 2QS

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

380

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Resolution
3 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 September 2014
MR05Certification of Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
11 January 2013
MG04MG04
Legacy
11 January 2013
MG04MG04
Legacy
9 January 2013
MG02MG02
Legacy
9 January 2013
MG02MG02
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
17 April 2012
MG01MG01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Legacy
17 May 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Legacy
22 July 2010
MG01MG01
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Legacy
14 July 2009
363aAnnual Return
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Resolution
6 January 2009
RESOLUTIONSResolutions
Memorandum Articles
6 January 2009
MEM/ARTSMEM/ARTS
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
23 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 September 2001
403aParticulars of Charge Subject to s859A
Legacy
12 September 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
8 June 1999
363aAnnual Return
Legacy
8 June 1999
363(353)363(353)
Legacy
8 June 1999
363(190)363(190)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Memorandum Articles
9 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
363aAnnual Return
Legacy
23 June 1998
288cChange of Particulars
Legacy
27 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
8 August 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
363aAnnual Return
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
363x363x
Legacy
5 June 1996
403aParticulars of Charge Subject to s859A
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
9 June 1994
363x363x
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
22 January 1994
395Particulars of Mortgage or Charge
Legacy
22 January 1994
395Particulars of Mortgage or Charge
Legacy
22 January 1994
395Particulars of Mortgage or Charge
Resolution
24 December 1993
RESOLUTIONSResolutions
Memorandum Articles
24 December 1993
MEM/ARTSMEM/ARTS
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Memorandum Articles
5 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1993
363x363x
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Legacy
4 January 1993
395Particulars of Mortgage or Charge
Legacy
4 January 1993
395Particulars of Mortgage or Charge
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
11 June 1992
363x363x
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
17 June 1991
363x363x
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
16 May 1989
288288
Resolution
18 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
7 February 1989
287Change of Registered Office
Memorandum Articles
24 January 1989
MEM/ARTSMEM/ARTS
Legacy
20 October 1988
225(1)225(1)
Legacy
12 October 1988
288288
Legacy
20 June 1988
363363
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Auditors Resignation Company
17 February 1988
AUDAUD
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Legacy
13 January 1988
225(1)225(1)
Legacy
5 January 1988
PUC 2PUC 2
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
123Notice of Increase in Nominal Capital
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
11 December 1987
225(1)225(1)
Legacy
10 November 1987
PUC 2PUC 2
Legacy
10 November 1987
123Notice of Increase in Nominal Capital
Resolution
10 November 1987
RESOLUTIONSResolutions
Resolution
31 October 1987
RESOLUTIONSResolutions
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
8 September 1987
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
11 June 1986
288288
Accounts With Accounts Type Full
12 March 1986
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 1981
NEWINCIncorporation