Background WavePink WaveYellow Wave

CITIGROUP GLOBAL MARKETS EUROPE LIMITED (01548967)

CITIGROUP GLOBAL MARKETS EUROPE LIMITED (01548967) is an active UK company. incorporated on 5 March 1981. with registered office in Canary Wharf. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITIGROUP GLOBAL MARKETS EUROPE LIMITED has been registered for 45 years. Current directors include CUMMING, Simon James, GRAHAM, David.

Company Number
01548967
Status
active
Type
ltd
Incorporated
5 March 1981
Age
45 years
Address
Citigroup Centre, Canary Wharf, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUMMING, Simon James, GRAHAM, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIGROUP GLOBAL MARKETS EUROPE LIMITED

CITIGROUP GLOBAL MARKETS EUROPE LIMITED is an active company incorporated on 5 March 1981 with the registered office located in Canary Wharf. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITIGROUP GLOBAL MARKETS EUROPE LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01548967

LTD Company

Age

45 Years

Incorporated 5 March 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 4 October 2025 (5 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 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SALOMON BROTHERS EUROPE LIMITED
From: 26 February 1991To: 7 April 2003
PHIBRO-SALOMON LIMITED
From: 1 February 1984To: 26 February 1991
PHIBRO UK LIMITED
From: 23 February 1982To: 1 February 1984
DIKAPPA (NUMBER 196) LIMITED
From: 5 March 1981To: 23 February 1982
Contact
Address

Citigroup Centre Canada Square Canary Wharf, E14 5LB,

Timeline

16 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Share Issue
Oct 15
Capital Update
Oct 15
Capital Update
Jun 17
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Apr 22
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CUMMING, Simon James

Active
Citigroup Centre, Canary WharfE14 5LB
Born July 1964
Director
Appointed 17 Oct 2019

GRAHAM, David

Active
Citigroup Centre, Canary WharfE14 5LB
Born August 1982
Director
Appointed 13 Jan 2025

BERGIN, Kyra

Resigned
21 Shawfield Street, LondonSW3 4BA
Secretary
Appointed 26 Mar 1997
Resigned 18 May 1999

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 25 May 2000
Resigned 31 May 2008

MILLER, Royce William

Resigned
8 Mountague Place, LondonE14 0EX
Secretary
Appointed 18 May 1999
Resigned 30 Sept 2000

PELLOW, Ian Anthony

Resigned
6 Meadowside, ReadingRG31 5QE
Secretary
Appointed N/A
Resigned 26 Mar 1997

ROBSON, Jill Denise

Resigned
Citigroup Centre, Canary WharfE14 5LB
Secretary
Appointed 01 Jun 2008
Resigned 27 Sept 2019

BOSHART, James Stewart

Resigned
16 South Eaton Place, LondonSW1W 9JA
Born June 1945
Director
Appointed 29 Jul 1998
Resigned 07 Aug 2000

CORBAT, Michael Louis

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born May 1960
Director
Appointed 01 Jan 2012
Resigned 10 Aug 2012

DEAN, Susan Helena

Resigned
8j Warwick Square, LondonSW1V 2AA
Born December 1957
Director
Appointed 23 Jul 2002
Resigned 01 Jun 2009

FREEMAN, Ronald Michael

Resigned
6 Essex Villas, LondonW8 7BN
Born July 1939
Director
Appointed 29 Jul 1998
Resigned 26 Jun 2000

GANS, Bradley Jay

Resigned
42 St Petersburgh Place, LondonW2 4LD
Born August 1960
Director
Appointed 17 Dec 2004
Resigned 01 Sept 2019

HOWARD, Donald Searcy

Resigned
3 Hook Harbor Road, Atlantic Highlands07716
Born August 1928
Director
Appointed N/A
Resigned 04 Dec 1993

MCCARTHY, Peter

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born November 1957
Director
Appointed 10 Aug 2012
Resigned 17 Oct 2019

MCVEIGH, Charles Senff

Resigned
18 Fawcett Street, LondonSW10 9JD
Born July 1942
Director
Appointed N/A
Resigned 23 Jul 2002

MIDDLETON, Peter James

Resigned
3 Kempson Road, LondonSW6 4PX
Born February 1940
Director
Appointed 20 Dec 1995
Resigned 29 Jul 1998

MILLER, Edward Frank

Resigned
27 Hyde Park Gate, LondonSW7 5DJ
Born April 1942
Director
Appointed 07 Aug 2000
Resigned 15 Jul 2002

MILLS, William Joseph

Resigned
37-38 35-37 Grosvenor Square, LondonW1K 2HN
Born September 1955
Director
Appointed 21 Aug 2003
Resigned 31 Dec 2011

ROSEN, Saul Malcolm

Resigned
466 Washington Street, New YorkNY 10013
Born August 1948
Director
Appointed 03 Dec 1993
Resigned 31 Jul 1999

SAMUEL, William Meredith, Mr

Resigned
23 Cross Street, LondonN1 2BH
Born February 1952
Director
Appointed 26 Jun 2000
Resigned 31 Jul 2003

SHARLAND, David Ian

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born September 1959
Director
Appointed 01 Jun 2009
Resigned 17 Oct 2019

WARREN, Jonathan

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born January 1973
Director
Appointed 17 Oct 2019
Resigned 13 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Feb 2020
New York

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

280

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Legacy
13 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2017
SH19Statement of Capital
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Legacy
14 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2015
SH19Statement of Capital
Legacy
14 October 2015
CAP-SSCAP-SS
Resolution
14 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
5 October 2015
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
5 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Miscellaneous
6 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date
17 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Statement Of Companys Objects
1 February 2012
CC04CC04
Resolution
1 February 2012
RESOLUTIONSResolutions
Resolution
1 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2007
AAAnnual Accounts
Certificate Capital Reduction Share Premium
21 June 2007
CERT19CERT19
Court Order
21 June 2007
OCOC
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
88(2)R88(2)R
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
88(2)R88(2)R
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
363aAnnual Return
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Legacy
11 January 2007
122122
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
363aAnnual Return
Legacy
25 January 2005
288aAppointment of Director or Secretary
Resolution
9 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
2 February 2004
88(2)O88(2)O
Legacy
2 February 2004
88(2)O88(2)O
Memorandum Articles
24 January 2004
MEM/ARTSMEM/ARTS
Legacy
24 January 2004
88(2)R88(2)R
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
123Notice of Increase in Nominal Capital
Legacy
15 January 2004
88(2)R88(2)R
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Legacy
21 January 2002
363aAnnual Return
Auditors Resignation Company
12 December 2001
AUDAUD
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363aAnnual Return
Auditors Resignation Company
14 January 1999
AUDAUD
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Legacy
19 October 1998
88(2)R88(2)R
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
19 October 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
9 October 1998
MEM/ARTSMEM/ARTS
Legacy
7 October 1998
128(4)128(4)
Legacy
7 October 1998
122122
Legacy
7 October 1998
122122
Legacy
7 October 1998
122122
Legacy
7 October 1998
88(2)R88(2)R
Legacy
7 October 1998
88(2)R88(2)R
Legacy
7 October 1998
123Notice of Increase in Nominal Capital
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288cChange of Particulars
Legacy
22 April 1998
288cChange of Particulars
Legacy
9 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Resolution
26 October 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
288cChange of Particulars
Legacy
16 May 1997
288cChange of Particulars
Legacy
8 May 1997
288cChange of Particulars
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
122122
Memorandum Articles
2 February 1997
MEM/ARTSMEM/ARTS
Legacy
2 February 1997
88(2)Return of Allotment of Shares
Resolution
2 February 1997
RESOLUTIONSResolutions
Resolution
2 February 1997
RESOLUTIONSResolutions
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
123Notice of Increase in Nominal Capital
Legacy
2 February 1997
363aAnnual Return
Legacy
27 November 1996
288cChange of Particulars
Legacy
27 November 1996
288cChange of Particulars
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
18 February 1996
363x363x
Statement Of Affairs
6 February 1996
SASA
Legacy
6 February 1996
88(2)O88(2)O
Legacy
18 January 1996
88(2)P88(2)P
Legacy
29 December 1995
288288
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Memorandum Articles
23 February 1995
MEM/ARTSMEM/ARTS
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
363x363x
Legacy
9 January 1995
288288
Accounts With Accounts Type Full Group
28 October 1994
AAAnnual Accounts
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Legacy
12 October 1994
88(2)R88(2)R
Legacy
31 March 1994
169169
Legacy
11 February 1994
363x363x
Legacy
19 January 1994
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
363x363x
Legacy
13 February 1993
288288
Resolution
19 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
21 February 1992
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
26 March 1991
122122
Certificate Change Of Name Company
25 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1991
288288
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
21 November 1990
173173
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
244244
Legacy
24 April 1990
288288
Legacy
22 February 1990
88(2)R88(2)R
Legacy
22 February 1990
363363
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
13 July 1989
88(2)R88(2)R
Legacy
13 July 1989
123Notice of Increase in Nominal Capital
Resolution
13 July 1989
RESOLUTIONSResolutions
Resolution
13 July 1989
RESOLUTIONSResolutions
Resolution
13 July 1989
RESOLUTIONSResolutions
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
288288
Legacy
13 April 1989
288288
Legacy
31 March 1989
288288
Legacy
16 February 1989
288288
Legacy
19 January 1989
363363
Accounts With Accounts Type Full Group
17 January 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Legacy
10 January 1989
288288
Accounts With Accounts Type Full Group
12 January 1988
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
17 December 1987
363363
Legacy
27 November 1987
225(1)225(1)
Legacy
25 February 1987
288288
Resolution
23 January 1987
RESOLUTIONSResolutions
Resolution
23 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
23 September 1986
288288
Accounts With Made Up Date
21 August 1985
AAAnnual Accounts
Accounts With Made Up Date
14 July 1984
AAAnnual Accounts
Resolution
2 February 1984
RESOLUTIONSResolutions
Accounts With Made Up Date
12 November 1983
AAAnnual Accounts
Accounts With Made Up Date
5 January 1983
AAAnnual Accounts
Resolution
19 April 1982
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 1982
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 1981
RESOLUTIONSResolutions
Incorporation Company
5 March 1981
NEWINCIncorporation