Background WavePink WaveYellow Wave

CBOE CHI-X EUROPE LIMITED (01651728)

CBOE CHI-X EUROPE LIMITED (01651728) is an active UK company. incorporated on 15 July 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. CBOE CHI-X EUROPE LIMITED has been registered for 43 years. Current directors include DUTTON, Nicholas Philip, SPIELMANN, Karl Gordon, WEINBERG, Jonathan.

Company Number
01651728
Status
active
Type
ltd
Incorporated
15 July 1982
Age
43 years
Address
5th Floor The Monument Building, London, EC3R 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DUTTON, Nicholas Philip, SPIELMANN, Karl Gordon, WEINBERG, Jonathan
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBOE CHI-X EUROPE LIMITED

CBOE CHI-X EUROPE LIMITED is an active company incorporated on 15 July 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. CBOE CHI-X EUROPE LIMITED was registered 43 years ago.(SIC: 66120)

Status

active

Active since 43 years ago

Company No

01651728

LTD Company

Age

43 Years

Incorporated 15 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CHI-X EUROPE LIMITED
From: 20 July 2007To: 17 October 2017
INSTINET CHI-X LIMITED
From: 21 March 2006To: 20 July 2007
INSTINET INVESTMENT SERVICES LIMITED
From: 1 January 1995To: 21 March 2006
THAMESWAY INVESTMENT SERVICES LIMITED
From: 8 September 1987To: 1 January 1995
DE ZOETE & BEVAN (FINANCIAL FUTURES) LIMITED
From: 15 July 1982To: 8 September 1987
Contact
Address

5th Floor The Monument Building 11 Monument Street London, EC3R 8AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF
From: 18 August 2010To: 4 September 2017
26Th Floor 25 Canada Square Canary Wharf London E14 5LQ
From: 15 July 1982To: 18 August 2010
Timeline

47 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Jul 82
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jun 11
Funding Round
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Capital Update
Apr 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Capital Update
May 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Owner Exit
Jul 20
Director Left
Sept 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
May 22
5
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SPIELMANN, Karl

Active
11 Monument Street, LondonEC3R 8AF
Secretary
Appointed 20 Jan 2022

DUTTON, Nicholas Philip

Active
11 Monument Street, LondonEC3R 8AF
Born December 1972
Director
Appointed 25 May 2022

SPIELMANN, Karl Gordon

Active
11 Monument Street, LondonEC3R 8AF
Born August 1970
Director
Appointed 08 Feb 2022

WEINBERG, Jonathan

Active
11 Monument Street, LondonEC3R 8AF
Born October 1980
Director
Appointed 02 Feb 2022

AMELIA, Antonio Adriano

Resigned
11 Monument Street, LondonEC3R 8AF
Secretary
Appointed 07 Dec 2010
Resigned 10 Jan 2022

ANSBRO, Nicholas

Resigned
6 Glebe Road, LondonSW13 0EA
Secretary
Appointed 24 Jul 1998
Resigned 01 May 2000

CREIGHTON, Julian Anthony

Resigned
Marston Gardens, LutonLU2 7DU
Secretary
Appointed 25 Nov 2002
Resigned 10 Oct 2006

GLADMAN, Ronald John

Resigned
16 Taylor Avenue, RichmondTW9 4ED
Secretary
Appointed 18 Jan 2008
Resigned 07 Dec 2010

HAMILTON, Jacqueline Cecilia

Resigned
54 Westminster Gardens, LondonSW1P 4JG
Secretary
Appointed 01 May 2000
Resigned 25 Nov 2002

HART, Trevor John Powell

Resigned
Yew Tree Cottage, Upton GreyRG25 2RH
Secretary
Appointed N/A
Resigned 29 Oct 1993

MUIR, Laetitia Johanna

Resigned
408 City Pavilion 33 Britton Street, LondonEC1M 5UG
Secretary
Appointed 10 Oct 2006
Resigned 18 Jan 2008

YENCKEN, Simon Anthony

Resigned
6 Laurel Road, BarnesSW13 0EE
Secretary
Appointed 29 Oct 1993
Resigned 24 Jul 1998

AL-KHUDAIRI, Naseer Sabah

Resigned
Lower Green Gardens, Worcester ParkKT4 7NX
Born December 1972
Director
Appointed 23 Aug 2010
Resigned 20 May 2013

ANSBRO, Nicholas

Resigned
6 Byfeld Gardens, LondonSW13 9HP
Born May 1962
Director
Appointed 12 Aug 1994
Resigned 19 May 1995

ATKIN, Douglas Michael

Resigned
Apartment 6a, New York
Born August 1962
Director
Appointed 01 Feb 1995
Resigned 08 Nov 2000

BATTERSBY, Adam Paul

Resigned
Barriedale, LondonSE14 6RG
Born November 1980
Director
Appointed 23 Aug 2010
Resigned 30 Nov 2011

BINYON, Brian Leslie

Resigned
71 Aragon Drive Hainault, IlfordIG6 2TG
Born April 1940
Director
Appointed N/A
Resigned 08 Nov 2000

BRADY, Leslie John

Resigned
30 Rochester Road, RochesterME1 3SQ
Born February 1949
Director
Appointed 01 Dec 1993
Resigned 11 Jan 2003

BRUEHWILER, Hans-Peter

Resigned
Weidli 1, Switzerland8919
Born August 1954
Director
Appointed 01 Jul 1997
Resigned 08 Nov 2000

CAMBONIE, Vincent Philippe

Resigned
12 Melton Court Onslow Crescent, LondonSW7 3JQ
Born September 1965
Director
Appointed 22 Dec 2004
Resigned 28 Apr 2006

CHELLAPPAH, Surendran

Resigned
295 Boardwalk Place, LondonE14 5SH
Born April 1967
Director
Appointed 08 Nov 2000
Resigned 19 Feb 2003

COGHLAN, Timothy Boyle Lake

Resigned
Sheetlands Fernden Lane, HaslemereGU27 3LB
Born March 1939
Director
Appointed 01 Mar 1993
Resigned 23 Sept 1993

COGHLAN, Timothy Boyle Lake

Resigned
Sheetlands Fernden Lane, HaslemereGU27 3LB
Born March 1939
Director
Appointed N/A
Resigned 01 Jul 1994

COHEN, Tal

Resigned
Wharton Place, MelvilleNY11747
Born July 1972
Director
Appointed 03 Nov 2010
Resigned 30 Nov 2011

COOPER, Deborah Susan

Resigned
3 Tillingham Way, RayleighSS6 9HF
Born March 1964
Director
Appointed 04 Jan 1994
Resigned 26 Jan 1994

COSTELLO, Laura Lynn

Resigned
73a Naxus Building 4 Hutchings, LondonE14 8JR
Born September 1950
Director
Appointed 10 Aug 2005
Resigned 28 Sept 2007

EADES, Adam Nicholas

Resigned
11 Monument Street, LondonEC3R 8AF
Born August 1962
Director
Appointed 26 Jul 2012
Resigned 01 Jul 2020

ELDRIDGE, William

Resigned
Lee Road, LondonSE3 9DZ
Born January 1959
Director
Appointed 29 Dec 2011
Resigned 20 May 2013

ELZINGA, Jelle Rienk

Resigned
Lage Duin En Daalsweg, Bloemendaal2061 BB
Born May 1971
Director
Appointed 14 Dec 2011
Resigned 20 May 2013

FAIRCLOUGH, John William Percy

Resigned
10 Woodland Court, SuttonSM1 2DR
Born August 1950
Director
Appointed N/A
Resigned 19 May 1995

FARACI, James Anthony

Resigned
Manson Mews, LondonSW7 5AF
Born September 1973
Director
Appointed 23 Aug 2010
Resigned 30 Nov 2011

FINZI, Michael Charles

Resigned
41 Orchard Hill Drive, Connecticut06430
Born March 1965
Director
Appointed 01 Feb 1995
Resigned 08 Nov 2000

HAMMERSON, Julien Philip Montague

Resigned
30 Rostrevor Road, LondonSW6 5AD
Born July 1971
Director
Appointed 01 Sept 2003
Resigned 26 Apr 2004

HAYNES, Alasdair Frederick Seton

Resigned
Mereworth Road, MaidstoneME18 5JH
Born January 1960
Director
Appointed 19 Jan 2010
Resigned 30 Nov 2011

HELMORE, Charles Patrick

Resigned
Wyndham Cottage, PetersfieldGU31 5BL
Born May 1951
Director
Appointed N/A
Resigned 23 May 1995

Persons with significant control

2

1 Active
1 Ceased
11 Monument Street, LondonEC3R 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2020
11 Monument Street, LondonEC3R 8AF

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 May 2020
Fundings
Financials
Latest Activities

Filing History

335

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
5 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control Without Name Date
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Legacy
16 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2014
SH19Statement of Capital
Legacy
16 May 2014
CAP-SSCAP-SS
Resolution
16 May 2014
RESOLUTIONSResolutions
Miscellaneous
25 February 2014
MISCMISC
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 April 2012
SH19Statement of Capital
Legacy
30 April 2012
SH20SH20
Legacy
30 April 2012
CAP-SSCAP-SS
Resolution
30 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2012
RESOLUTIONSResolutions
Auditors Resignation Company
3 February 2012
AUDAUD
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
23 January 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Legacy
4 May 2010
MG01MG01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
287Change of Registered Office
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Legacy
29 December 2007
123Notice of Increase in Nominal Capital
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
20 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
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Memorandum Articles
3 August 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
3 August 2007
MEM/ARTSMEM/ARTS
Resolution
3 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2007
AUDAUD
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
23 September 2005
288cChange of Particulars
Legacy
26 August 2005
287Change of Registered Office
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363aAnnual Return
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Memorandum Articles
17 October 2000
MEM/ARTSMEM/ARTS
Legacy
19 September 2000
288cChange of Particulars
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Auditors Resignation Company
5 February 1999
AUDAUD
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Legacy
20 May 1998
288cChange of Particulars
Legacy
19 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
7 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363aAnnual Return
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288cChange of Particulars
Legacy
27 September 1996
288288
Legacy
1 August 1996
363aAnnual Return
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
24 November 1995
88(2)R88(2)R
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
123Notice of Increase in Nominal Capital
Legacy
7 July 1995
363x363x
Legacy
30 June 1995
288288
Legacy
16 June 1995
288288
Legacy
31 May 1995
288288
Legacy
24 May 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1994
288288
Legacy
22 August 1994
288288
Legacy
1 August 1994
363aAnnual Return
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
17 February 1994
288288
Legacy
9 February 1994
353353
Legacy
9 February 1994
287Change of Registered Office
Legacy
2 February 1994
288288
Legacy
31 January 1994
288288
Legacy
17 December 1993
288288
Legacy
30 November 1993
288288
Legacy
25 October 1993
363x363x
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
18 October 1993
88(2)R88(2)R
Legacy
18 October 1993
123Notice of Increase in Nominal Capital
Legacy
7 October 1993
288288
Resolution
7 October 1993
RESOLUTIONSResolutions
Resolution
7 October 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
288288
Legacy
26 June 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
288288
Legacy
4 March 1993
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363x363x
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
1 April 1992
288288
Legacy
18 March 1992
288288
Legacy
14 January 1992
288288
Legacy
7 November 1991
288288
Legacy
14 October 1991
288288
Legacy
25 September 1991
363x363x
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Memorandum Articles
20 August 1991
MEM/ARTSMEM/ARTS
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Legacy
27 July 1991
288288
Legacy
8 March 1991
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
21 June 1990
288288
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
4 July 1989
288288
Legacy
12 June 1989
288288
Legacy
13 September 1988
288288
Legacy
5 September 1988
288288
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
15 January 1988
225(1)225(1)
Legacy
27 November 1987
PUC 2PUC 2
Legacy
3 October 1987
288288
Legacy
3 October 1987
288288
Legacy
1 October 1987
288288
Legacy
26 September 1987
288288
Certificate Change Of Name Company
7 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
225(2)225(2)
Legacy
2 December 1986
288288
Legacy
3 November 1986
288288
Legacy
23 October 1986
287Change of Registered Office
Legacy
19 May 1986
225(1)225(1)
Accounts With Made Up Date
26 February 1986
AAAnnual Accounts
Accounts With Made Up Date
14 August 1985
AAAnnual Accounts
Accounts With Made Up Date
12 October 1984
AAAnnual Accounts
Legacy
12 October 1984
363363
Legacy
17 September 1982
PUC 2PUC 2
Incorporation Company
15 July 1982
NEWINCIncorporation