Background WavePink WaveYellow Wave

HSBC OVERSEAS HOLDINGS (UK) LIMITED (01656361)

HSBC OVERSEAS HOLDINGS (UK) LIMITED (01656361) is an active UK company. incorporated on 4 August 1982. with registered office in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HSBC OVERSEAS HOLDINGS (UK) LIMITED has been registered for 43 years. Current directors include BINGHAM, Jonathan, BOYNS, Richard, CAIN, Robert James, Mr. and 1 others.

Company Number
01656361
Status
active
Type
ltd
Incorporated
4 August 1982
Age
43 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BINGHAM, Jonathan, BOYNS, Richard, CAIN, Robert James, Mr., VILLELA, Braulio Nogueira De Sa
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC OVERSEAS HOLDINGS (UK) LIMITED

HSBC OVERSEAS HOLDINGS (UK) LIMITED is an active company incorporated on 4 August 1982 with the registered office located in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HSBC OVERSEAS HOLDINGS (UK) LIMITED was registered 43 years ago.(SIC: 64205)

Status

active

Active since 43 years ago

Company No

01656361

LTD Company

Age

43 Years

Incorporated 4 August 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 3 July 2025 (8 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

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MIDLAND EQUITY (NOMINEES NUMBER 11) LIMITED
From: 4 August 1982To: 12 August 2002
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

39 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Capital Update
May 12
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Feb 17
Funding Round
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Funding Round
Oct 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Aug 21
Capital Update
Dec 23
Director Joined
Jan 24
Share Issue
Apr 24
6
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 16 Jun 2022

BINGHAM, Jonathan

Active
Canada Square, LondonE14 5HQ
Born January 1975
Director
Appointed 01 Jul 2020

BOYNS, Richard

Active
Canada Square, LondonE14 5HQ
Born July 1970
Director
Appointed 01 Jul 2020

CAIN, Robert James, Mr.

Active
Canada Square, LondonE14 5HQ
Born August 1986
Director
Appointed 01 Jan 2024

VILLELA, Braulio Nogueira De Sa

Active
Canada Square, LondonE14 5HQ
Born April 1976
Director
Appointed 29 Jul 2021

ARNOLD, Stacey

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 20 Jan 2021
Resigned 15 Jun 2022

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Secretary
Appointed N/A
Resigned 04 May 1993

BARTON, James Keith

Resigned
1 Woodclyffe Drive, ChislehurstBR7 5NT
Secretary
Appointed 04 May 1993
Resigned 17 Jul 1995

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 17 Jul 1995
Resigned 06 Aug 1999

DEAN, Katherine

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 21 Nov 2014
Resigned 29 Jan 2016

DUBASIA, Kalpna

Resigned
5 Elizabeth Road, East HamE6 1BW
Secretary
Appointed 18 Jun 2004
Resigned 20 Oct 2006

GOTT, Sarah Caroline

Resigned
10 Bedford Hill, LondonSW12 9RG
Secretary
Appointed 20 Oct 2006
Resigned 11 Sept 2008

GRAHAM-BURRELL, Nickesha Eliza

Resigned
Jevington Way, LondonSE12 9NF
Secretary
Appointed 11 Sept 2008
Resigned 30 Apr 2010

HOPKINS, Nicola Carol

Resigned
LondonE14 5HQ
Secretary
Appointed 23 Sept 2019
Resigned 19 Jan 2021

LEWIS, Romana, Ms.

Resigned
LondonE14 5HQ
Secretary
Appointed 26 Jun 2018
Resigned 23 Sept 2019

MUSGROVE, Robert Hugh

Resigned
6 Barn Meadow, TonbridgeTN12 0SY
Secretary
Appointed 06 Aug 1999
Resigned 14 Aug 2002

OLLITE, Syeeda

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 01 Feb 2016
Resigned 26 Jun 2018

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 30 Apr 2010
Resigned 21 Nov 2014

STAFFORD, Paul Andrew

Resigned
Heathfield 19 Grange Road, Saffron WaldenCB10 1SZ
Secretary
Appointed 14 Aug 2002
Resigned 18 Jun 2004

VANKAYALA, Chaitanya, Mr.

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 07 Jun 2021
Resigned 15 Jun 2022

ANDREWS, Mark Raymond

Resigned
66 Dupont Road, LondonSW20 8EQ
Born February 1953
Director
Appointed 26 Jun 2002
Resigned 12 Jul 2002

BARBER, Ralph Gordon

Resigned
8 Canada Square, LondonE14 5HQ
Born January 1951
Director
Appointed 14 Aug 2002
Resigned 17 Apr 2014

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Born September 1943
Director
Appointed N/A
Resigned 04 May 1993

BENNETT, Richard Ernest Tulloch

Resigned
Canada Square, LondonE14 5HQ
Born September 1951
Director
Appointed 16 Sept 2011
Resigned 31 Jul 2012

BLACK, Nicola Suzanne

Resigned
Canada Square, LondonE14 5HQ
Born April 1966
Director
Appointed 16 Apr 2010
Resigned 17 Apr 2014

CLARKE, Helena Margaret

Resigned
5 Timber Close, PyrfordGU22 8QA
Born January 1961
Director
Appointed 01 Jul 1997
Resigned 04 Sept 2000

COX, Terry Frederick

Resigned
18 Royle Close, Chalfont St PeterSL9 0BB
Born May 1935
Director
Appointed N/A
Resigned 21 Dec 1993

COYNE, Michael Joseph

Resigned
25 Spingate Close, HornchurchRM12 6SW
Born March 1955
Director
Appointed 21 Dec 1993
Resigned 29 Mar 1996

CRAIG, Frances Ann

Resigned
5 Dora Road, LondonSW19 7EZ
Born April 1960
Director
Appointed 24 Nov 2006
Resigned 21 Jan 2008

CREWS, Richard Ian

Resigned
High Close, SevenoaksTN13 3HF
Born October 1951
Director
Appointed 15 Apr 1994
Resigned 31 Jan 1995

CROCKFORD, Stephen Charles

Resigned
Grange Park Cottage, Crawley DownRH10 4LB
Born August 1951
Director
Appointed 31 Jan 1995
Resigned 26 Jun 2002

DAVIES, Kevin James

Resigned
34 Littleheath Road, BexleyheathDA7 4DN
Born March 1961
Director
Appointed 15 Apr 1994
Resigned 13 Jun 1997

ELLIOTT, Bryan Frank

Resigned
316 Malden Way, New MaldenKT3 5QP
Born January 1951
Director
Appointed 21 Dec 1993
Resigned 15 May 2002

FLINT, Douglas Jardine

Resigned
8 Canada Square, LondonE14 5HQ
Born July 1955
Director
Appointed 07 Jan 2004
Resigned 10 Jan 2011

FRANCIS, Gavin Andrew

Resigned
8 Canada SquareE14 5HQ
Born October 1965
Director
Appointed 01 Sept 2014
Resigned 01 Jul 2020

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

268

Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Resolution
15 December 2023
RESOLUTIONSResolutions
Legacy
15 December 2023
CAP-SSCAP-SS
Legacy
15 December 2023
SH20SH20
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Legacy
24 October 2019
RP04SH01RP04SH01
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Miscellaneous
9 June 2015
MISCMISC
Miscellaneous
13 May 2015
MISCMISC
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Resolution
1 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Legacy
8 May 2012
CAP-SSCAP-SS
Legacy
8 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2012
SH19Statement of Capital
Resolution
8 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
363aAnnual Return
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
88(2)R88(2)R
Legacy
1 March 2007
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
26 April 2006
363aAnnual Return
Legacy
24 April 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Legacy
17 March 2006
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Statement Of Affairs
30 November 2005
SASA
Legacy
30 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
22 March 2005
288cChange of Particulars
Legacy
11 March 2005
363aAnnual Return
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
21 December 2004
288cChange of Particulars
Legacy
3 November 2004
288cChange of Particulars
Legacy
6 October 2004
88(2)R88(2)R
Legacy
7 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
88(2)R88(2)R
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
88(2)R88(2)R
Legacy
24 March 2004
363aAnnual Return
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363aAnnual Return
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
88(2)R88(2)R
Legacy
11 September 2002
123Notice of Increase in Nominal Capital
Resolution
11 September 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Resolution
18 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
5 July 2002
AAAnnual Accounts
Legacy
4 July 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Accounts With Made Up Date
4 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363aAnnual Return
Legacy
15 November 1999
288cChange of Particulars
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
11 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363aAnnual Return
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Accounts With Made Up Date
12 February 1998
AAAnnual Accounts
Legacy
15 September 1997
287Change of Registered Office
Legacy
26 August 1997
288cChange of Particulars
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363aAnnual Return
Accounts With Made Up Date
5 March 1997
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
15 May 1996
288288
Legacy
1 May 1996
288288
Legacy
2 April 1996
288288
Legacy
11 March 1996
363x363x
Legacy
11 March 1996
363(353)363(353)
Legacy
11 March 1996
288288
Accounts With Made Up Date
20 February 1996
AAAnnual Accounts
Legacy
26 July 1995
288288
Accounts With Made Up Date
27 February 1995
AAAnnual Accounts
Legacy
27 February 1995
363x363x
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
288288
Legacy
4 May 1994
288288
Accounts With Made Up Date
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
5 October 1993
353353
Legacy
4 October 1993
325325
Legacy
12 May 1993
288288
Accounts With Made Up Date
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363x363x
Accounts With Made Up Date
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Accounts With Made Up Date
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363x363x
Memorandum Articles
9 February 1991
MEM/ARTSMEM/ARTS
Resolution
9 February 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
15 March 1989
363363
Accounts With Made Up Date
15 March 1989
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
4 August 1982
MISCMISC