Background WavePink WaveYellow Wave

KANADEVIA INOVA CAPITAL LTD (01583260)

KANADEVIA INOVA CAPITAL LTD (01583260) is an active UK company. incorporated on 28 August 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. KANADEVIA INOVA CAPITAL LTD has been registered for 44 years. Current directors include BAUDOUIN, Frédéric Bruno Christophe, CARR, Keith David, DAVIES, Philip John and 4 others.

Company Number
01583260
Status
active
Type
ltd
Incorporated
28 August 1981
Age
44 years
Address
123 Pall Mall, London, SW1Y 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BAUDOUIN, Frédéric Bruno Christophe, CARR, Keith David, DAVIES, Philip John, DINALE, Fabio, ROSS, Nicholas Robert William, WALLS, Colm Brendan, WIESNER, Heiko
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA CAPITAL LTD

KANADEVIA INOVA CAPITAL LTD is an active company incorporated on 28 August 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. KANADEVIA INOVA CAPITAL LTD was registered 44 years ago.(SIC: 66300)

Status

active

Active since 44 years ago

Company No

01583260

LTD Company

Age

44 Years

Incorporated 28 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

IONA CAPITAL LTD
From: 19 May 2011To: 28 April 2025
ACUITY CAPITAL MANAGEMENT LIMITED
From: 19 February 2008To: 19 May 2011
ELECTRA QUOTED MANAGEMENT LIMITED
From: 28 July 1999To: 19 February 2008
ELECTRA FLEMING QUOTED MANAGEMENT LIMITED
From: 21 September 1995To: 28 July 1999
ELECTRA MANAGEMENT LIMITED
From: 4 December 1990To: 21 September 1995
ELECTRA RISK CAPITAL P.L.C.
From: 17 July 1986To: 4 December 1990
ELECTRA MANAGEMENT P.L.C.
From: 25 April 1985To: 17 July 1986
ELECTRA RISK CAPITAL P.L.C.
From: 28 August 1981To: 25 April 1985
Contact
Address

123 Pall Mall London, SW1Y 5EA,

Previous Addresses

86 Jermyn Street London SW1Y 6JD
From: 24 February 2014To: 24 March 2019
55 Grosvenor Street London W1K 3HY
From: 16 February 2012To: 24 February 2014
Paternoster House 65 St Pauls Churchyard London EC4M 8AB
From: 28 August 1981To: 16 February 2012
Timeline

17 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Jun 11
Director Joined
Oct 11
Funding Round
Jun 12
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Oct 19
Owner Exit
Oct 19
Share Buyback
May 23
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Share Buyback
Mar 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROSS, Nicholas Robert William

Active
Pall Mall, LondonSW1Y 5EA
Secretary
Appointed 08 Feb 2012

BAUDOUIN, Frédéric Bruno Christophe

Active
Pall Mall, LondonSW1Y 5EA
Born December 1971
Director
Appointed 23 Dec 2024

CARR, Keith David

Active
Pall Mall, LondonSW1Y 5EA
Born April 1966
Director
Appointed 23 Dec 2024

DAVIES, Philip John

Active
Pall Mall, LondonSW1Y 5EA
Born October 1971
Director
Appointed 22 Jun 2016

DINALE, Fabio

Active
Pall Mall, LondonSW1Y 5EA
Born July 1971
Director
Appointed 23 Dec 2024

ROSS, Nicholas Robert William

Active
Pall Mall, LondonSW1Y 5EA
Born January 1963
Director
Appointed 07 Mar 2000

WALLS, Colm Brendan

Active
Pall Mall, LondonSW1Y 5EA
Born January 1975
Director
Appointed 20 Jun 2018

WIESNER, Heiko

Active
Pall Mall, LondonSW1Y 5EA
Born January 1969
Director
Appointed 23 Dec 2024

ABSALOM, Gerard

Resigned
25 Cotland Acres, RedhillRH1 6JZ
Secretary
Appointed 30 Sept 1996
Resigned 08 Jan 1998

DYKE, Philip John

Resigned
Bulls Brow, HassocksBN6 8TN
Secretary
Appointed 22 Mar 1996
Resigned 15 Feb 2008

IVY, Jennifer Jane

Resigned
30 Summerfield Avenue, LondonNW6 6JY
Secretary
Appointed N/A
Resigned 22 Mar 1996

SPEEKS, Mark William

Resigned
Bunhill Row, LondonEC1Y 8LP
Secretary
Appointed 15 Feb 2008
Resigned 09 Jun 2011

BOOTH, Kalvin Bret

Resigned
104 The Avenue, HertfordSG14 3DU
Born November 1963
Director
Appointed 04 Aug 1996
Resigned 08 Mar 2002

CLARKE, Robert

Resigned
14 Ernle Road, LondonSW20 0HJ
Born January 1961
Director
Appointed 26 Feb 1998
Resigned 23 Mar 2000

DUNN, Michael Brian

Resigned
Pall Mall, LondonSW1Y 5EA
Born April 1961
Director
Appointed 01 Aug 2011
Resigned 23 Oct 2019

DYKE, Philip John

Resigned
Bulls Brow, HassocksBN6 8TN
Born October 1946
Director
Appointed N/A
Resigned 15 Feb 2008

FRASER, Antony Patrick Joy

Resigned
The Old Vicarage, RoystonSG8 0QB
Born February 1965
Director
Appointed 15 Feb 2008
Resigned 20 Aug 2009

GEORGE, Michael David

Resigned
7 Cambridge Place, LondonW8 5PB
Born August 1973
Director
Appointed 16 Mar 2004
Resigned 07 Jun 2006

HOLLAND MUMFORD, Hugh Anthony Lewis

Resigned
6 Millington Road, CambridgeCB3 9HP
Born November 1945
Director
Appointed 02 Jun 1994
Resigned 15 Feb 2008

KING, Thomas Rupert

Resigned
Upper Maisonette 29 Campden Grove, LondonW8 4JQ
Born June 1963
Director
Appointed 26 Feb 1998
Resigned 23 Mar 2000

KNOTT, Julian David

Resigned
10 Elthiron Road, LondonSW6 4BN
Born June 1950
Director
Appointed 04 Aug 1996
Resigned 23 Mar 2000

LEWIS, Robert John

Resigned
Fairstead Farmhouse, HalesworthIP19 0RF
Born May 1944
Director
Appointed 31 Jul 1997
Resigned 15 Feb 2008

MCCONNELL, Robert Nigel

Resigned
Aspen Lodge Apartment 8, LondonSW19 7QP
Born May 1958
Director
Appointed 26 Feb 1998
Resigned 23 Mar 2000

MCMICKING, Charles Neil

Resigned
114 Saint Stephens Avenue, LondonW12 8JD
Born July 1965
Director
Appointed 07 Mar 2000
Resigned 22 Jul 2001

OSBOURNE, David Francis

Resigned
Mayflower Cottage, Henley On ThamesRG9 6AH
Born October 1937
Director
Appointed 31 Dec 1993
Resigned 31 Dec 1996

OZIN, Stephen Daryl

Resigned
Hemingford Road, LondonN1 1BZ
Born December 1962
Director
Appointed 31 Jul 1997
Resigned 15 Feb 2008

ROWLEDGE, Peter Eric

Resigned
The Old Forge, ColchesterCO7 6JS
Born April 1929
Director
Appointed N/A
Resigned 31 Dec 1993

SPEEKS, Mark William

Resigned
Bunhill Row, LondonEC1Y 8LP
Born November 1962
Director
Appointed 15 Feb 2008
Resigned 09 Jun 2011

ST JOHN, Charles Henry Oliver

Resigned
3 Brodrick Road, LondonSW17 7DZ
Born December 1963
Director
Appointed 26 Feb 1998
Resigned 23 Mar 2000

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed N/A
Resigned 01 May 1995

SYDER, Timothy Dominic James

Resigned
Burghclere House, NewburyRG20 9HN
Born June 1958
Director
Appointed 26 Feb 1998
Resigned 23 Mar 2000

SYMONDSON, David Warwick

Resigned
10 Prebend Gardens, LondonW4 1TW
Born August 1955
Director
Appointed 26 Feb 1998
Resigned 23 Mar 2000

TAYLOR-CLAGUE, Albert Clive

Resigned
Swindon Hall Swindon Lane, HarrogateHG3 1HR
Born January 1929
Director
Appointed N/A
Resigned 31 Dec 1993

VINTON, Alfred Merton

Resigned
Pelham Cottage, LondonSW7 2NG
Born May 1938
Director
Appointed 12 Jul 2006
Resigned 15 Feb 2008

VINTON, Alfred Merton

Resigned
37 Thurloe Square, LondonSW7 2SR
Born May 1938
Director
Appointed 01 May 1995
Resigned 23 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Farnborough Business Centre, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024

Nicholas Robert William Ross

Ceased
Pall Mall, LondonSW1Y 5EA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2017
Ceased 23 Dec 2024

Mr Michael Brian Dunn

Ceased
Pall Mall, LondonSW1Y 5EA
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2017
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

247

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 May 2023
SH03Return of Purchase of Own Shares
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
3 May 2023
MAMA
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
23 February 2012
AR01AR01
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2009
AA01Change of Accounting Reference Date
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
1 October 2008
288cChange of Particulars
Auditors Resignation Company
24 April 2008
AUDAUD
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288cChange of Particulars
Legacy
15 October 2004
288cChange of Particulars
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 December 2000
288cChange of Particulars
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
27 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1999
288cChange of Particulars
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
21 December 1998
288cChange of Particulars
Legacy
21 December 1998
288cChange of Particulars
Legacy
17 August 1998
288cChange of Particulars
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
4 August 1998
288cChange of Particulars
Legacy
9 June 1998
288cChange of Particulars
Legacy
7 May 1998
288cChange of Particulars
Legacy
2 April 1998
288cChange of Particulars
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363aAnnual Return
Legacy
2 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
20 January 1998
288bResignation of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
12 September 1997
288cChange of Particulars
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288cChange of Particulars
Legacy
6 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
363x363x
Certificate Change Of Name Company
20 September 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
26 July 1995
CERT10CERT10
Re Registration Memorandum Articles
26 July 1995
MARMAR
Legacy
26 July 1995
5353
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
18 March 1993
363x363x
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
27 March 1991
363x363x
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
1 November 1989
288288
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
6 October 1988
288288
Legacy
23 September 1988
288288
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
28 March 1988
288288
Legacy
2 March 1988
288288
Legacy
7 February 1988
288288
Legacy
29 January 1988
288288
Legacy
17 December 1987
288288
Legacy
18 November 1987
363363
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Legacy
14 October 1987
288288
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
287Change of Registered Office
Legacy
6 August 1987
288288
Legacy
27 May 1987
288288
Legacy
13 May 1987
288288
Legacy
26 March 1987
225(1)225(1)
Legacy
5 March 1987
288288
Legacy
17 February 1987
288288
Legacy
28 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
1 November 1986
288288
Legacy
30 October 1986
288288
Legacy
10 October 1986
288288
Legacy
4 October 1986
288288
Legacy
24 September 1986
363363
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
21 July 1986
288288
Certificate Change Of Name Company
17 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1986
288288
Legacy
3 June 1986
288288
Legacy
21 May 1986
288288
Certificate Change Of Name Company
25 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1981
NEWINCIncorporation
Miscellaneous
28 August 1981
MISCMISC