Background WavePink WaveYellow Wave

BP TECHNOLOGY VENTURES LIMITED (01553681)

BP TECHNOLOGY VENTURES LIMITED (01553681) is an active UK company. incorporated on 27 March 1981. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BP TECHNOLOGY VENTURES LIMITED has been registered for 45 years. Current directors include MORELAND, Jennifer Lynne, ROLT-BEANEY, Alexander David.

Company Number
01553681
Status
active
Type
ltd
Incorporated
27 March 1981
Age
45 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORELAND, Jennifer Lynne, ROLT-BEANEY, Alexander David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP TECHNOLOGY VENTURES LIMITED

BP TECHNOLOGY VENTURES LIMITED is an active company incorporated on 27 March 1981 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BP TECHNOLOGY VENTURES LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01553681

LTD Company

Age

45 Years

Incorporated 27 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 30 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED
From: 29 December 2005To: 1 February 2016
BP SOLAR LIMITED
From: 16 February 1989To: 29 December 2005
BP SOLAR INTERNATIONAL LIMITED
From: 18 October 1985To: 16 February 1989
BP PHOTOVOLTAICS LIMITED
From: 27 March 1981To: 18 October 1985
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

45 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Sept 10
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jun 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Jun 17
Funding Round
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
May 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

MORELAND, Jennifer Lynne

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1973
Director
Appointed 31 Dec 2025

ROLT-BEANEY, Alexander David

Active
Chertsey Road, MiddlesexTW16 7BP
Born January 1990
Director
Appointed 12 Mar 2025

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 19 Feb 2001
Resigned 30 Jun 2010

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 03 Nov 2006
Resigned 21 Jul 2008

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 01 Aug 2004
Resigned 01 Feb 2006

ENG, Christopher Kuangcheng Gerald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

NOEL, Dawn

Resigned
Herbert Place, IsleworthTW7 4BU
Secretary
Appointed 01 Feb 2006
Resigned 03 Nov 2006

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 01 Apr 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 21 Jul 2008
Resigned 23 Mar 2009

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 01 Sept 1997
Resigned 01 May 2002

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 01 May 2002
Resigned 01 Aug 2004

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Secretary
Appointed N/A
Resigned 31 Mar 1994

ADAMS, Justin Charles Maclennan

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1971
Director
Appointed 28 Feb 2011
Resigned 27 Feb 2012

ALLEN, David Christopher, Dr

Resigned
Blackstone House, HenfieldBN5 9TE
Born July 1954
Director
Appointed 01 Jan 2000
Resigned 01 May 2002

BAXTER, Graham Garfield

Resigned
Penn, GuildfordGU2 4EZ
Born January 1951
Director
Appointed 01 May 2000
Resigned 28 Feb 2003

BRANNIGAN, Stuart Patrick

Resigned
Calle Puerto De Morcera, Cotos De MonterreyFOREIGN
Born May 1961
Director
Appointed 01 Jul 2003
Resigned 01 Dec 2003

BREBNER, Graeme David Albert

Resigned
246 Seal Road, SevenoaksTN15 0AA
Born October 1952
Director
Appointed 01 May 2003
Resigned 01 Sept 2004

BURNS, Gareth Eoin

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born November 1972
Director
Appointed 25 Jan 2023
Resigned 31 Dec 2025

BUTLER, Basil Richard Ryland

Resigned
The Old Vicarage, HolbetonPL8 1LH
Born March 1930
Director
Appointed N/A
Resigned 31 Jan 1998

CADOGAN, John Ivan George, Prof Sir

Resigned
Terrace Cottage 132 Richmond Hill, RichmondTW10 6RN
Born October 1930
Director
Appointed N/A
Resigned 30 Sept 1992

CAMPBELL, David

Resigned
Urbanizacion Levitt-Park 2, Vivienda, Moraleja-28108 AlcobendasFOREIGN
Born January 1968
Director
Appointed 01 Dec 2003
Resigned 01 Mar 2006

CHIERCHIA, Giulia

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1978
Director
Appointed 04 Apr 2022
Resigned 31 May 2025

COBURN, Craig William

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1964
Director
Appointed 01 Mar 2006
Resigned 01 Nov 2016

COLEMAN, Lawrence

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1980
Director
Appointed 20 Aug 2021
Resigned 01 Jan 2023

COLEMAN, Nicholas Charles

Resigned
34 Ritherdon Road, LondonSW17 8QF
Born January 1952
Director
Appointed 01 May 2002
Resigned 01 May 2003

COOK, Stephen David

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1973
Director
Appointed 01 Jul 2020
Resigned 19 Jan 2021

DOWNER, John William

Resigned
6 Serpentine Place, Port Of SpainFOREIGN
Born July 1949
Director
Appointed 01 Jul 2003
Resigned 01 Mar 2005

EDWARDS, George Leland

Resigned
625 W. Hickory Street, Hinsdale
Born October 1957
Director
Appointed 01 Mar 2005
Resigned 01 Mar 2006

EMERY, Dominic, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1963
Director
Appointed 31 Jan 2008
Resigned 17 Jul 2014

EVANS, Richard John

Resigned
Fernbank, Sevenoaks
Born July 1941
Director
Appointed N/A
Resigned 30 Apr 1999

EYTON, David Geoffrey Philip

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1961
Director
Appointed 17 Jul 2014
Resigned 16 Mar 2022

FEIL, Richard Lovell, Dr

Resigned
27 Sidney Road, St MargaretsTW1 1JP
Born March 1964
Director
Appointed 01 Aug 2003
Resigned 01 Dec 2003

FLOYER-LEA, Anna Marie

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1976
Director
Appointed 10 Jan 2023
Resigned 12 Mar 2025

Persons with significant control

1

Chertsey Road, Sunbury On ThamesTW16 7BP

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

264

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Resolution
1 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 October 2010
TM02Termination of Secretary
Resolution
28 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Resolution
22 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
123Notice of Increase in Nominal Capital
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Memorandum Articles
29 August 2008
MEM/ARTSMEM/ARTS
Resolution
29 August 2008
RESOLUTIONSResolutions
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Resolution
19 June 2008
RESOLUTIONSResolutions
Memorandum Articles
19 June 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
19 June 2008
MEM/ARTSMEM/ARTS
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288cChange of Particulars
Legacy
29 December 2006
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 June 2006
288cChange of Particulars
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
88(2)R88(2)R
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Legacy
9 January 2006
363aAnnual Return
Certificate Change Of Name Company
29 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288cChange of Particulars
Legacy
7 January 2005
363aAnnual Return
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 November 2004
123Notice of Increase in Nominal Capital
Resolution
9 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Legacy
5 January 2004
363aAnnual Return
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363aAnnual Return
Legacy
11 December 2002
288cChange of Particulars
Legacy
1 November 2002
244244
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
23 October 2001
244244
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
26 October 2000
244244
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288cChange of Particulars
Legacy
4 January 1999
363aAnnual Return
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
20 October 1998
244244
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363aAnnual Return
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
26 June 1997
287Change of Registered Office
Legacy
27 December 1996
363aAnnual Return
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363x363x
Legacy
29 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
19 August 1994
88(2)R88(2)R
Resolution
19 August 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
123Notice of Increase in Nominal Capital
Legacy
13 April 1994
288288
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
7 January 1993
363x363x
Legacy
27 November 1992
288288
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
7 January 1992
363x363x
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
19 March 1991
288288
Legacy
21 February 1991
287Change of Registered Office
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
25 October 1990
242242
Legacy
4 September 1990
288288
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
11 October 1989
242242
Legacy
30 March 1989
288288
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1989
363363
Legacy
26 October 1988
242242
Legacy
19 May 1988
288288
Legacy
14 April 1988
288288
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
242242
Legacy
4 October 1986
288288
Certificate Change Of Name Company
18 October 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1981
MISCMISC