Background WavePink WaveYellow Wave

SANDOZ LIMITED (01547204)

SANDOZ LIMITED (01547204) is an active UK company. incorporated on 24 February 1981. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. SANDOZ LIMITED has been registered for 45 years. Current directors include DIGANGI TRENCH, Diane Marie, KELLY, Peter.

Company Number
01547204
Status
active
Type
ltd
Incorporated
24 February 1981
Age
45 years
Address
Maxis 1 Western Road, Bracknell, RG12 1RF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DIGANGI TRENCH, Diane Marie, KELLY, Peter
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDOZ LIMITED

SANDOZ LIMITED is an active company incorporated on 24 February 1981 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. SANDOZ LIMITED was registered 45 years ago.(SIC: 21100)

Status

active

Active since 45 years ago

Company No

01547204

LTD Company

Age

45 Years

Incorporated 24 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 18 September 2025 (6 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 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LAGAP PHARMACEUTICALS LIMITED
From: 24 February 1981To: 4 September 2003
Contact
Address

Maxis 1 Western Road Bracknell, RG12 1RF,

Previous Addresses

Park View Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
From: 29 January 2020To: 3 April 2025
, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR
From: 16 March 2011To: 29 January 2020
, 200 Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR
From: 13 September 2010To: 16 March 2011
, Unit 37 Woolmer Way, Bordon, Hampshire, GU35 9QE
From: 3 August 2010To: 13 September 2010
, 200 Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR
From: 26 July 2010To: 3 August 2010
, Unit 37 Woolmer Way, Bordon, Hampshire, GU35 9QE
From: 24 February 1981To: 26 July 2010
Timeline

41 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Feb 81
Director Joined
Nov 09
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INNES, Sarah

Active
Western Road, BracknellRG12 1RF
Secretary
Appointed 11 Aug 2023

DIGANGI TRENCH, Diane Marie

Active
Western Road, BracknellRG12 1RF
Born August 1973
Director
Appointed 12 May 2021

KELLY, Peter

Active
Western Road, BracknellRG12 1RF
Born November 1973
Director
Appointed 07 Jul 2025

CULLEN, Richard Samuel

Resigned
Riverside Way, CamberleyGU15 3YL
Secretary
Appointed 01 Jan 2021
Resigned 20 Jul 2022

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Secretary
Appointed 04 Aug 1995
Resigned 21 Oct 1996

GALLAGHER, Kevin Patrick

Resigned
75 Lodge Close, CobhamKT11 2SQ
Secretary
Appointed 21 Oct 1996
Resigned 03 May 2000

HENRY, Roy Lindsay Allen

Resigned
Frimley, CamberleyGU16 7SR
Secretary
Appointed 16 Sept 2010
Resigned 18 Mar 2015

HOLGATE, Benjamin James Michael

Resigned
Frimley, CamberleyGU16 7SR
Secretary
Appointed 18 Mar 2015
Resigned 31 Jan 2016

JENNINGS, Sally Jane

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Secretary
Appointed 23 Mar 2001
Resigned 11 Mar 2008

MAHER, Colin Patrick

Resigned
Frimley Business Park, CamberleyGU16 7SR
Secretary
Appointed 18 Jun 2010
Resigned 16 Sept 2010

NEEDHAM, Eric Andrew

Resigned
Briggs House Running Hill Gate, Saddleworth Nr OldhamOL3 6LW
Secretary
Appointed N/A
Resigned 04 Aug 1995

ROBERTS, Helen

Resigned
Frimley Business Park, CamberleyGU16 7SR
Secretary
Appointed 11 Mar 2008
Resigned 18 Jun 2010

ROBINSON, Timothy William

Resigned
Riverside Way, CamberleyGU15 3YL
Secretary
Appointed 20 Jul 2022
Resigned 11 Aug 2023

WESTON, Rebecca Ann

Resigned
Riverside Way, CamberleyGU15 3YL
Secretary
Appointed 01 Feb 2016
Resigned 01 Jan 2021

WRIGHT, Philip John

Resigned
29 Garrett Close, KingsclereRG20 5SD
Secretary
Appointed 03 May 2000
Resigned 23 Mar 2001

AHMAD, Haseeb

Resigned
Riverside Way, CamberleyGU15 3YL
Born March 1976
Director
Appointed 08 Mar 2017
Resigned 01 Apr 2021

ANTONELLI, Pierluigi

Resigned
Frimley, CamberleyGU16 7SR
Born September 1966
Director
Appointed 19 Aug 2015
Resigned 14 Jun 2018

ARROCHA, Edgar Humberto

Resigned
Frimley, CamberleyGU16 7SR
Born August 1970
Director
Appointed 26 Aug 2014
Resigned 15 Aug 2016

ASHTON, David Thomas

Resigned
Delta House Southwood Crescent, FarnboroughGU14 0NL
Born September 1959
Director
Appointed 23 Mar 2001
Resigned 27 Sept 2001

ASHWORTH, Stuart David, Dr

Resigned
46 Shearwater Avenue, FarehamPO16 8YE
Born May 1951
Director
Appointed 01 Oct 1998
Resigned 10 Jul 2001

BALESTRIERI, Francesco

Resigned
Frimley, CamberleyGU16 7SR
Born January 1969
Director
Appointed 14 Jun 2018
Resigned 22 Jul 2019

BALL, Geoffrey Arnold, Doctor

Resigned
PO BOX 652508, South AfricaFOREIGN
Born December 1936
Director
Appointed 21 Oct 1996
Resigned 30 Apr 1998

BARTLETT, John Anthony

Resigned
7 Turners Close, StainesTW18 1TD
Born September 1948
Director
Appointed 30 Sept 1993
Resigned 30 Sept 1998

BHATT, Chinmay Umesh

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1973
Director
Appointed 01 Apr 2021
Resigned 31 May 2022

BRAZIER, Richard John

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born October 1965
Director
Appointed 22 Feb 2006
Resigned 01 Jul 2009

BRENNEISEN, Pascal

Resigned
Frimley, CamberleyGU16 7SR
Born September 1963
Director
Appointed 15 Oct 2009
Resigned 16 Nov 2011

BROOKS, Jason Mark

Resigned
Riverside Way, CamberleyGU15 3YL
Born July 1972
Director
Appointed 01 May 2019
Resigned 11 Aug 2023

CLARKE, Andrew

Resigned
75 Kiln Road, FarehamPO16 7UH
Born August 1955
Director
Appointed 01 Nov 1999
Resigned 10 Jul 2001

CLEMENTS, Rex Bernard

Resigned
Frimley, CamberleyGU16 7SR
Born June 1972
Director
Appointed 16 Nov 2011
Resigned 25 Feb 2014

CUMMINS, Gordon John

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born July 1970
Director
Appointed 20 May 2004
Resigned 01 Feb 2006

DAVIES, John Hywel

Resigned
Chateau De Caillac, 47260 Fongrave Sur Lot
Born October 1949
Director
Appointed 10 Mar 1992
Resigned 01 Dec 1997

DE GAVRE, Timothy Charles

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1974
Director
Appointed 26 May 2017
Resigned 01 Feb 2021

EDER, Stephan

Resigned
Frimley, CamberleyGU16 7SR
Born July 1975
Director
Appointed 25 Feb 2014
Resigned 25 May 2017

FAHEY, Michael John

Resigned
Delta House, FarnboroughGU14 0NL
Born March 1965
Director
Appointed 21 Nov 2001
Resigned 20 May 2004

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Born July 1959
Director
Appointed 04 Aug 1995
Resigned 21 Oct 1996

Persons with significant control

2

1 Active
1 Ceased
Rotkreuz6343

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
Lichtstrasse, 4056 Basel

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

282

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Memorandum Articles
20 February 2026
MAMA
Resolution
20 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 April 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288cChange of Particulars
Legacy
2 June 2004
288cChange of Particulars
Legacy
28 May 2004
288cChange of Particulars
Legacy
28 May 2004
288cChange of Particulars
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288cChange of Particulars
Legacy
11 March 2002
288aAppointment of Director or Secretary
Resolution
17 December 2001
RESOLUTIONSResolutions
Resolution
17 December 2001
RESOLUTIONSResolutions
Resolution
17 December 2001
RESOLUTIONSResolutions
Auditors Resignation Company
13 December 2001
AUDAUD
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
353353
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288cChange of Particulars
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
21 May 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
88(3)88(3)
Legacy
8 October 1997
88(2)R88(2)R
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288cChange of Particulars
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
16 September 1996
123Notice of Increase in Nominal Capital
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Auditors Resignation Company
8 March 1996
AUDAUD
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
6 September 1995
225(1)225(1)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
288288
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 June 1992
403aParticulars of Charge Subject to s859A
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
26 March 1992
288288
Legacy
23 March 1992
363b363b
Legacy
1 November 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
15 March 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
9 February 1991
288288
Legacy
9 February 1991
288288
Resolution
17 January 1991
RESOLUTIONSResolutions
Memorandum Articles
15 January 1991
MEM/ARTSMEM/ARTS
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
6 October 1989
288288
Legacy
9 August 1989
288288
Legacy
23 March 1989
288288
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
16 October 1985
363363
Legacy
13 October 1984
363363
Legacy
21 February 1984
363363
Accounts With Made Up Date
4 February 1984
AAAnnual Accounts
Miscellaneous
24 February 1981
MISCMISC
Incorporation Company
24 February 1981
NEWINCIncorporation