Background WavePink WaveYellow Wave

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED (01628564)

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED (01628564) is an active UK company. incorporated on 13 April 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED has been registered for 43 years. Current directors include BEZUIDENHOUT, Jacques Lodewickus, MESSENGER, Rachel Anne.

Company Number
01628564
Status
active
Type
ltd
Incorporated
13 April 1982
Age
43 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEZUIDENHOUT, Jacques Lodewickus, MESSENGER, Rachel Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED is an active company incorporated on 13 April 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01628564

LTD Company

Age

43 Years

Incorporated 13 April 1982

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 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED
From: 1 January 1998To: 23 September 2013
TSB TRUST COMPANY LIMITED
From: 1 October 1982To: 1 January 1998
TSB LIFE LIMITED
From: 13 April 1982To: 1 October 1982
Contact
Address

25 Gresham Street London, EC2V 7HN,

Previous Addresses

Charlton Place Andover Hampshire SP10 1RE
From: 13 April 1982To: 10 September 2021
Timeline

98 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Capital Update
Nov 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Funding Round
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Oct 22
Funding Round
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Sept 24
Capital Update
Dec 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCKAY, Karen Joanne

Active
EdinburghEH1 1YZ
Secretary
Appointed 25 Sept 2025

BEZUIDENHOUT, Jacques Lodewickus

Active
Canons Way, BristolBS1 5LF
Born January 1975
Director
Appointed 17 Sept 2025

MESSENGER, Rachel Anne

Active
Canons Way, BristolBS1 5LF
Born May 1982
Director
Appointed 17 Sept 2025

EARL, Jane

Resigned
8 Parsonage Farm, RickmanworthWD3 7FN
Secretary
Appointed 10 Jul 1995
Resigned 29 Mar 1996

HERD, Catriona Margaret

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 26 Jul 2013
Resigned 23 Apr 2014

JOLLY, Joanne Margaret

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 23 Apr 2014
Resigned 28 Mar 2024

MARCH, Luke Henry Walter

Resigned
White Cottage, AndoverSP11 0JE
Secretary
Appointed N/A
Resigned 12 Nov 1993

MAYER, Sally

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Secretary
Appointed 14 Jul 2011
Resigned 26 Jul 2013

MAYER, Sally

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Secretary
Appointed 02 Feb 2011
Resigned 20 May 2011

MAYER, Sally

Resigned
Dudley Avenue, EdinburghEH6 4PL
Secretary
Appointed 28 Aug 2009
Resigned 31 Mar 2010

MEACHAM, Jayne Michelle

Resigned
NewportNP10 8SB
Secretary
Appointed 31 Mar 2010
Resigned 02 Feb 2011

RIDDY, Caroline Anne

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 13 Sept 2024
Resigned 25 Sept 2025

RODGERS, Helen Suzanne

Resigned
Heather Bank, East GrinsteadRH19 2HD
Secretary
Appointed 12 Apr 1996
Resigned 11 Oct 2001

SLATTERY, Sharon Noelle, Mrs.

Resigned
176 Blagdon Road, New MaldenKT3 4AL
Secretary
Appointed 11 Oct 2001
Resigned 28 Aug 2009

STAPLES, Graham

Resigned
Winterfold Tangley Road, HatherdenSP11 0HS
Secretary
Appointed 12 Nov 1993
Resigned 09 May 1994

TAYLOR, John Keith

Resigned
53 Hyde Vale, LondonSE10 8QQ
Secretary
Appointed 09 May 1994
Resigned 10 Jul 1995

WATTS, Paula

Resigned
Canal Side West, Newport, HullHU15 2RN
Secretary
Appointed 20 May 2011
Resigned 14 Jul 2011

WILLIAMS, Jesujuwonlo

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 29 Mar 2024
Resigned 12 Sept 2024

AYLIFFE, Peter George Edwin

Resigned
214 Pacific Wharf, LondonSE16 5QF
Born March 1953
Director
Appointed 27 Jun 1996
Resigned 09 Jun 1997

BARUA, Chirantan

Resigned
Gresham Street, LondonEC2V 7HN
Born November 1973
Director
Appointed 31 May 2023
Resigned 17 Sept 2025

BLACKWELL, Lord (Norman Roy)

Resigned
Gresham Street, LondonEC2V 7HN
Born July 1952
Director
Appointed 26 Jul 2013
Resigned 23 Jun 2014

BLANCE, Andrea Margaret

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born July 1964
Director
Appointed 17 Jul 2015
Resigned 14 Aug 2020

BOND, Jonathon Roderick Alan

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born July 1963
Director
Appointed 24 Jul 2019
Resigned 14 May 2021

BRIGGS, Andrew David

Resigned
Holland Park Avenue, LondonW11 3QY
Born March 1966
Director
Appointed 31 Mar 2010
Resigned 20 May 2011

BRYSON, Norval Mackenzie, Dr

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Born January 1949
Director
Appointed 26 Jul 2013
Resigned 31 Jul 2015

BULLOCH, Robert James Mackenzie

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born December 1961
Director
Appointed 16 Feb 2012
Resigned 31 Dec 2012

CHALMERS, William Leon David

Resigned
Gresham Street, LondonEC2V 7HN
Born July 1968
Director
Appointed 09 Aug 2019
Resigned 17 Sept 2025

CHEETHAM, Kate

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1963
Director
Appointed 27 Sept 2018
Resigned 09 Sept 2021

CHRISTOPHERS, Michael

Resigned
Melville Avenue, South CroydonCR2 7HY
Born June 1942
Director
Appointed 26 Jul 2013
Resigned 15 May 2017

COOK, Karin Alexandra

Resigned
Gresham Street, LondonEC2V 7HN
Born August 1966
Director
Appointed 19 Oct 2015
Resigned 22 Jun 2018

COOPER, Kirstine Ann

Resigned
Gresham Street, LondonEC2V 7HN
Born August 1964
Director
Appointed 01 Mar 2024
Resigned 17 Sept 2025

CRACKNELL, Kevin Philip

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born November 1965
Director
Appointed 11 Oct 2011
Resigned 09 Feb 2012

CUHLS, Matthew Hilmar

Resigned
EdinburghEH1 1YZ
Born August 1974
Director
Appointed 01 Jan 2024
Resigned 17 Sept 2025

CULMER, Mark George

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1962
Director
Appointed 26 Jul 2013
Resigned 01 Aug 2019

CURTIS, Jane Elizabeth Mary

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born May 1960
Director
Appointed 11 Nov 2014
Resigned 07 Oct 2022

Persons with significant control

1

EdinburghEH1 1YZ

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

348

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
SH20SH20
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Second Filing Of Director Termination With Name
30 November 2016
RP04TM01RP04TM01
Legacy
15 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
11 November 2015
RP04RP04
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
5 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Statement Of Companys Objects
14 October 2013
CC04CC04
Resolution
14 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 September 2013
NM06NM06
Change Of Name Notice
23 September 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Resolution
18 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2013
CC04CC04
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Memorandum Articles
22 February 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Resolution
23 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company
23 February 2011
TM02Termination of Secretary
Termination Secretary Company
15 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Resolution
13 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
24 March 2004
288cChange of Particulars
Legacy
19 February 2004
288cChange of Particulars
Legacy
7 February 2004
363aAnnual Return
Legacy
16 October 2003
288cChange of Particulars
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
6 April 2003
325a325a
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
353a353a
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363aAnnual Return
Auditors Resignation Company
4 February 2003
AUDAUD
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
28 July 2000
288cChange of Particulars
Legacy
10 May 2000
288cChange of Particulars
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363aAnnual Return
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
10 November 1998
288cChange of Particulars
Memorandum Articles
28 August 1998
MEM/ARTSMEM/ARTS
Legacy
14 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
88(3)88(3)
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 February 1998
363aAnnual Return
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
15 July 1997
AUDAUD
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288cChange of Particulars
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363aAnnual Return
Legacy
28 February 1997
363(353)363(353)
Legacy
5 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 January 1997
AUDAUD
Resolution
22 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
288cChange of Particulars
Legacy
8 October 1996
353a353a
Legacy
8 October 1996
325325
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
21 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
21 June 1996
288288
Legacy
24 May 1996
225(1)225(1)
Legacy
10 May 1996
288288
Legacy
6 May 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
21 February 1996
363x363x
Legacy
1 August 1995
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363x363x
Legacy
24 November 1994
288288
Legacy
18 July 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Legacy
23 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
27 October 1993
288288
Legacy
13 July 1993
288288
Legacy
7 June 1993
288288
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
22 October 1992
288288
Legacy
24 August 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
3 July 1992
288288
Legacy
28 February 1992
363x363x
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
12 November 1991
288288
Legacy
4 April 1991
288288
Legacy
12 March 1991
288288
Legacy
8 March 1991
288288
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363x363x
Legacy
10 January 1991
225(1)225(1)
Legacy
20 December 1990
288288
Legacy
19 December 1990
288288
Legacy
5 November 1990
288288
Legacy
20 September 1990
288288
Accounts With Accounts Type Full Group
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Accounts With Accounts Type Full Group
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
12 April 1988
288288
Legacy
9 March 1988
288288
Accounts With Accounts Type Full Group
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Resolution
19 February 1988
RESOLUTIONSResolutions
Legacy
27 October 1987
288288
Accounts With Accounts Type Group
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
4 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
287Change of Registered Office
Legacy
15 October 1986
288288
Legacy
14 August 1986
288288