Background WavePink WaveYellow Wave

J.P. MORGAN MARKETS LIMITED (01592029)

J.P. MORGAN MARKETS LIMITED (01592029) is an active UK company. incorporated on 16 October 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. J.P. MORGAN MARKETS LIMITED has been registered for 44 years. Current directors include COSSEY, Jonathan Edward, EMERSON, Rebecca Ann, MOELLER, Scott David and 4 others.

Company Number
01592029
Status
active
Type
ltd
Incorporated
16 October 1981
Age
44 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COSSEY, Jonathan Edward, EMERSON, Rebecca Ann, MOELLER, Scott David, O'GRADY, Ryan, ROSS, Grant Alexander, SWEENEY, Karine, SWEENEY, Martin John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. MORGAN MARKETS LIMITED

J.P. MORGAN MARKETS LIMITED is an active company incorporated on 16 October 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. J.P. MORGAN MARKETS LIMITED was registered 44 years ago.(SIC: 64999)

Status

active

Active since 44 years ago

Company No

01592029

LTD Company

Age

44 Years

Incorporated 16 October 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 28 April 2025 (11 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 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BEAR, STEARNS INTERNATIONAL LIMITED
From: 28 May 1982To: 27 March 2009
TRUSHELFCO (NO. 416) LIMITED
From: 16 October 1981To: 28 May 1982
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

, 125 London Wall, London, EC2Y 5AJ, England
From: 16 October 1981To: 6 July 2012
Timeline

27 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Oct 81
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
May 14
Director Left
May 14
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jun 16
Share Issue
Jun 17
Owner Exit
Sept 18
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 27 Jun 2008

COSSEY, Jonathan Edward

Active
Bank Street, LondonE14 5JP
Born July 1971
Director
Appointed 01 Apr 2020

EMERSON, Rebecca Ann

Active
Bank Street, LondonE14 5JP
Born September 1967
Director
Appointed 14 Jan 2024

MOELLER, Scott David

Active
Bank Street, LondonE14 5JP
Born March 1954
Director
Appointed 24 Jan 2020

O'GRADY, Ryan

Active
Bank Street, LondonE14 5JP
Born January 1975
Director
Appointed 15 Jun 2016

ROSS, Grant Alexander

Active
Bank Street, LondonE14 5JP
Born February 1973
Director
Appointed 08 Nov 2022

SWEENEY, Karine

Active
Bank Street, LondonE14 5JP
Born December 1969
Director
Appointed 24 Nov 2020

SWEENEY, Martin John

Active
25 Bank Street, LondonE14 5JP
Born June 1971
Director
Appointed 15 Jul 2022

CONSTANTINE, Nicola Ann

Resigned
23 Trueman Road, KenleyCR8 5GL
Secretary
Appointed 03 Oct 2006
Resigned 27 Jun 2008

EDLOW, Kenneth Lewis

Resigned
35 East 85th Street Apt.5e, New York
Secretary
Appointed 12 Apr 2005
Resigned 31 May 2008

LEVINSON, Marshall J

Resigned
50 Riverside Drive, New York
Secretary
Appointed 01 Jul 1999
Resigned 18 Jan 2005

MOLINARO JR., Samuel Leonard

Resigned
413 Ponus Ridge Road, Connecticut
Secretary
Appointed 01 Jul 1999
Resigned 30 Oct 2007

MONTGORIS, William John

Resigned
268 Gregory Road, Franklin Lakes07417
Secretary
Appointed N/A
Resigned 30 Jun 1999

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 07 Aug 2003
Resigned 20 Jul 2006

ABECASSIS, Paul Alain

Resigned
Flat 1, LondonSW1X 8DE
Born June 1950
Director
Appointed 24 Feb 2004
Resigned 25 Jun 2008

BERLIAND, Richard David Antony

Resigned
125 London Wall, LondonEC2Y 5AJ
Born October 1962
Director
Appointed 11 Jun 2008
Resigned 31 Jul 2010

BERNSTEIN, Jeffrey C

Resigned
51 Remsen Road, New York
Born August 1951
Director
Appointed 29 Jan 1997
Resigned 29 Nov 2001

BROWN, James Thomas

Resigned
125 London Wall, LondonEC2Y 5AJ
Born October 1960
Director
Appointed 11 Jun 2008
Resigned 31 Dec 2011

BUGAS, John Andrew

Resigned
58 Park Avenue, Bronxville
Born May 1959
Director
Appointed 14 Jul 2000
Resigned 08 Feb 2002

CAMACHO, Michael

Resigned
Bank Street, LondonE14 5JP
Born August 1969
Director
Appointed 01 Jul 2012
Resigned 10 Nov 2015

CHERASIA, Peter David

Resigned
96 West River Road, Rumson07760
Born December 1958
Director
Appointed 16 Oct 1995
Resigned 29 Jan 1997

COX, Andrew John Alonzo

Resigned
Bank Street, LondonE14 5JP
Born May 1965
Director
Appointed 11 Jun 2008
Resigned 29 Jul 2022

CUNNINGHAM, Stephen Michael

Resigned
37 Orchard Drive, GreenwichCT 06830
Born July 1954
Director
Appointed 01 Jul 1992
Resigned 28 May 1996

D'ADDA, Nicolo Brandolini

Resigned
Flat 2 45 Elvaston Place, LondonSW7 5NP
Born November 1950
Director
Appointed 14 Jul 2000
Resigned 31 May 2008

D'ADDA, Nicolo Brandolini

Resigned
St Georges Court, LondonSW7 4RA
Born November 1950
Director
Appointed 02 May 1995
Resigned 29 Jan 1997

DE MONCHAUX, Wendy Lynne

Resigned
11 Fall Ridge Road, Weston06883
Born March 1959
Director
Appointed 16 Dec 1994
Resigned 29 Nov 2001

DRITTEL, Peter Marc

Resigned
Apt 28c, New York
Born August 1959
Director
Appointed 01 Jul 1992
Resigned 12 Sept 1995

DUNN, William Thomas

Resigned
26 Tuxedo Road, RumsonFOREIGN
Born January 1934
Director
Appointed N/A
Resigned 05 Aug 1992

FLAX-KOSECKI, Catherine Anne

Resigned
Bank Street, LondonE14 5JP
Born December 1964
Director
Appointed 16 Sept 2010
Resigned 16 Jul 2012

FRIEDMAN, Paul Mason

Resigned
12 Milford Drive, White Plains10606
Born April 1955
Director
Appointed N/A
Resigned 29 Nov 2001

GREENER, Geoffrey

Resigned
157 East 72nd, Usa 1002FOREIGN
Born September 1964
Director
Appointed 06 Dec 1996
Resigned 29 Jan 1997

HACKER, George Leonard

Resigned
67 Eaton Place, LondonSW1 8DF
Born October 1935
Director
Appointed N/A
Resigned 30 Jun 1995

HARRITON, Richard

Resigned
524 East 72nd Street, New York10021
Born January 1935
Director
Appointed 29 Jan 1997
Resigned 05 Aug 1999

HERSCH, Ronald M

Resigned
32 The Oaks, Usa 11576-1705FOREIGN
Born August 1947
Director
Appointed 06 Dec 1996
Resigned 29 Jan 1997

ILANY, Jonathon

Resigned
12 Heathcote Road, ScarsdaleNY 10583
Born April 1953
Director
Appointed N/A
Resigned 07 Aug 1995

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Bank Street, LondonE14 5JP

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
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

409

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
28 June 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Memorandum Articles
30 March 2017
MAMA
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Legacy
28 October 2011
MG01MG01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2011
CH04Change of Corporate Secretary Details
Legacy
17 March 2011
MG02MG02
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
122122
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Resolution
12 June 2009
RESOLUTIONSResolutions
Resolution
12 June 2009
RESOLUTIONSResolutions
Resolution
12 June 2009
RESOLUTIONSResolutions
Memorandum Articles
1 June 2009
MEM/ARTSMEM/ARTS
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
225Change of Accounting Reference Date
Auditors Resignation Company
3 December 2008
AUDAUD
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
353353
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 June 2008
MEM/ARTSMEM/ARTS
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288cChange of Particulars
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
17 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
88(2)R88(2)R
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
88(2)R88(2)R
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288cChange of Particulars
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
11 August 2006
353353
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Memorandum Articles
9 December 2004
MEM/ARTSMEM/ARTS
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
30 April 2004
288cChange of Particulars
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2003
288cChange of Particulars
Legacy
1 November 2003
353353
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
11 February 2003
MEM/ARTSMEM/ARTS
Legacy
11 February 2003
88(2)R88(2)R
Legacy
11 February 2003
123Notice of Increase in Nominal Capital
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
88(2)R88(2)R
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Memorandum Articles
17 July 2001
MEM/ARTSMEM/ARTS
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Legacy
20 April 2001
288cChange of Particulars
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Resolution
20 November 2000
RESOLUTIONSResolutions
Memorandum Articles
17 November 2000
MEM/ARTSMEM/ARTS
Legacy
15 November 2000
288cChange of Particulars
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
363aAnnual Return
Legacy
6 June 2000
288cChange of Particulars
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
363aAnnual Return
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363aAnnual Return
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
5 November 1997
88(2)R88(2)R
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
123Notice of Increase in Nominal Capital
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288cChange of Particulars
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
363aAnnual Return
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
88(2)R88(2)R
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
288288
Legacy
27 August 1996
288288
Legacy
12 August 1996
155(6)a155(6)a
Legacy
6 August 1996
288288
Legacy
9 July 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
363x363x
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
3 April 1996
363x363x
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
88(2)R88(2)R
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
19 September 1995
288288
Legacy
14 September 1995
288288
Legacy
29 August 1995
155(6)a155(6)a
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
5 June 1995
363x363x
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
88(3)88(3)
Legacy
11 October 1994
88(2)O88(2)O
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
5 August 1994
155(6)a155(6)a
Legacy
24 June 1994
363x363x
Legacy
9 June 1994
88(2)P88(2)P
Legacy
18 April 1994
288288
Legacy
30 March 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
25 July 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363x363x
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
17 September 1992
288288
Legacy
24 June 1992
363x363x
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
15 January 1992
288288
Legacy
14 October 1991
287Change of Registered Office
Legacy
6 September 1991
88(2)R88(2)R
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
363x363x
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
14 November 1990
363363
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
23 October 1989
288288
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
19 June 1989
363363
Legacy
11 October 1988
288288
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
19 August 1988
225(1)225(1)
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Legacy
16 May 1988
363363
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Legacy
14 May 1987
288288
Legacy
14 May 1987
288288
Legacy
14 May 1987
288288
Legacy
14 May 1987
363363
Legacy
6 March 1987
288288
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
28 August 1986
288288
Legacy
3 July 1986
288288
Certificate Change Of Name Company
28 May 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1981
NEWINCIncorporation
Miscellaneous
16 October 1981
MISCMISC