Background WavePink WaveYellow Wave

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD (01688075)

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD (01688075) is an active UK company. incorporated on 21 December 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD has been registered for 43 years. Current directors include BEADEL, Daniel, EDWARDS, Malcolm, HALE, Ian Michael and 2 others.

Company Number
01688075
Status
active
Type
ltd
Incorporated
21 December 1982
Age
43 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEADEL, Daniel, EDWARDS, Malcolm, HALE, Ian Michael, JECKS, Keith Martin, MARSHAK, Andrew Hyatt
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD is an active company incorporated on 21 December 1982 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. UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD was registered 43 years ago.(SIC: 64999)

Status

active

Active since 43 years ago

Company No

01688075

LTD Company

Age

43 Years

Incorporated 21 December 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 7 August 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

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CREDIT SUISSE ASSET MANAGEMENT LIMITED
From: 31 December 1996To: 1 December 2025
CREDIT SUISSE INVESTMENT MANAGEMENT LIMITED
From: 4 July 1995To: 31 December 1996
CS FIRST BOSTON INVESTMENT MANAGEMENT LIMITED
From: 1 November 1993To: 4 July 1995
CSFB INVESTMENT MANAGEMENT LIMITED
From: 21 December 1982To: 1 November 1993
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

5 Broadgate 5 Broadgate London EC2M 2QS England
From: 30 July 2024To: 30 July 2024
One Cabot Square London E14 4QJ
From: 21 December 1982To: 30 July 2024
Timeline

48 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Apr 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Nov 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
May 24
Owner Exit
May 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BEADEL, Daniel

Active
Broadgate, LondonEC2M 2QS
Born November 1982
Director
Appointed 16 Apr 2025

EDWARDS, Malcolm

Active
Broadgate, LondonEC2M 2QS
Born July 1974
Director
Appointed 25 Mar 2025

HALE, Ian Michael

Active
Broadgate, LondonEC2M 2QS
Born August 1966
Director
Appointed 10 Oct 2022

JECKS, Keith Martin

Active
Broadgate, LondonEC2M 2QS
Born January 1957
Director
Appointed 02 May 2024

MARSHAK, Andrew Hyatt

Active
Broadgate, LondonEC2M 2QS
Born May 1968
Director
Appointed 18 Dec 2024

COOPER, Adrian Rupert Tyndale

Resigned
Farm End, EdenbridgeTN8 6RA
Secretary
Appointed N/A
Resigned 28 Jun 1994

EDMONDS, William Arthur Kenrick

Resigned
7 Fitzroy Road, FleetGU51 4JH
Secretary
Appointed N/A
Resigned 19 May 1997

HARE, Paul Edward

Resigned
Broadgate, LondonEC2M 2QS
Secretary
Appointed 11 May 2006
Resigned 23 Sept 2025

HORNSEY, Nicholas John

Resigned
Eremue, HamptonTW12 3RS
Secretary
Appointed 28 Jun 1994
Resigned 30 Jun 1995

HOUGHTON, Sarah Jane

Resigned
86 Dora Road, LondonSW19 7HJ
Secretary
Appointed 26 Feb 2001
Resigned 11 May 2006

LAVERTY, James Thomas

Resigned
23c Oberstein Road, LondonSW11 2AE
Secretary
Appointed 16 Sept 2003
Resigned 21 Jan 2004

REICKE, Agnes Frederika

Resigned
Am Broelberg 6, SwitzerlandFOREIGN
Secretary
Appointed 19 May 1997
Resigned 26 Feb 2001

SHACKLADY, Dawn Frances Lee

Resigned
24c Cromwell Grove, LondonW6 7RG
Secretary
Appointed 21 Jan 2004
Resigned 17 Mar 2006

ABADIE, Alexandre

Resigned
Flat 6, LondonSW7 4JZ
Born February 1965
Director
Appointed 20 Sept 2007
Resigned 31 Jul 2008

ADAMI, Manfred John, Dr

Resigned
49 Argyll Road, LondonW8 7DA
Born November 1940
Director
Appointed N/A
Resigned 31 Jan 1996

ALLEN, Craig Matthew

Resigned
Cabot Square, LondonE14 4QJ
Born November 1973
Director
Appointed 30 Jun 2009
Resigned 01 Sept 2013

BERRYMAN, Marc

Resigned
Broadgate, LondonEC2M 2QS
Born January 1982
Director
Appointed 23 Sept 2020
Resigned 03 Jan 2025

BOOTE, Simon

Resigned
24 Saint Johns Wood Terrace, LondonNW8 6JL
Born September 1963
Director
Appointed 30 Apr 2001
Resigned 11 Jul 2003

BURGESS, Mark David

Resigned
St Germains House, St AlbansAL3 4SH
Born December 1962
Director
Appointed 18 Aug 2004
Resigned 30 Apr 2007

BYRNES, Gavin William

Resigned
One Cabot SquareE14 4QJ
Born April 1979
Director
Appointed 20 Sept 2023
Resigned 22 Apr 2024

CHERIAN, Joseph

Resigned
11 Stony Gate Oval, New Rochelle
Born November 1962
Director
Appointed 03 Jun 2005
Resigned 18 Dec 2006

CHERRINGTON, Tracy

Resigned
Cabot Square, LondonE14 4QJ
Born May 1968
Director
Appointed 11 Aug 2014
Resigned 04 Oct 2022

CHIMES, Ian Michael

Resigned
Elbrook House, AshwellSG7 5NE
Born November 1958
Director
Appointed 21 Oct 1997
Resigned 18 Aug 2006

COLL, Nicole

Resigned
One Cabot SquareE14 4QJ
Born January 1976
Director
Appointed 17 Oct 2022
Resigned 18 Jun 2024

COOK JR, John James

Resigned
40 Windsor Road, Wellesley
Born May 1943
Director
Appointed N/A
Resigned 31 Jul 1994

COX JR, Archibald

Resigned
969 Fifth Avenue, New YorkFOREIGN
Born July 1940
Director
Appointed N/A
Resigned 01 Sept 1993

FOSTER, Stephen Leslie

Resigned
Cabot Square, LondonE14 4QJ
Born April 1959
Director
Appointed 12 Apr 2011
Resigned 30 Apr 2020

FRANCO, Patrick

Resigned
Cabot Square, LondonE14 4QJ
Born October 1982
Director
Appointed 26 Sept 2012
Resigned 13 May 2014

GALLAGHER, Joseph Daniel

Resigned
9 Wilton Street, LondonSW1X 7AF
Born December 1962
Director
Appointed 02 Jun 2000
Resigned 10 Jan 2003

GILLOTT, Justin James

Resigned
Broadgate, LondonEC2M 2QS
Born July 1972
Director
Appointed 19 Jan 2023
Resigned 31 Dec 2024

GOLDMAN, Stephen Robert

Resigned
1 The Causeway, SuttonSM2 5RS
Born May 1951
Director
Appointed 12 Oct 2000
Resigned 04 Oct 2004

GOODWIN, C Kim

Resigned
42 Hanover House, LondonE14 8RH
Born May 1959
Director
Appointed 15 Feb 2007
Resigned 09 May 2008

GRIFFITHS, Paul Thomas

Resigned
8 Leyborne Park, RichmondTW9 3HA
Born February 1967
Director
Appointed 15 May 2007
Resigned 30 Jun 2009

HENDERSON, Angela Dawn

Resigned
Cabot Square, LondonE14 4QJ
Born October 1968
Director
Appointed 13 Jan 2016
Resigned 17 Oct 2022

HILL, Nigel Richard

Resigned
Cabot Square, LondonE14 4QJ
Born December 1963
Director
Appointed 31 Jan 2009
Resigned 11 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Cabot Square, LondonE14 4QJ

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 01 May 2024
Fundings
Financials
Latest Activities

Filing History

330

Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
24 October 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Legacy
12 March 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date
5 October 2009
AR01AR01
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
123Notice of Increase in Nominal Capital
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
88(2)Return of Allotment of Shares
Legacy
1 November 2008
123Notice of Increase in Nominal Capital
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
26 August 2008
AAMDAAMD
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
20 February 2008
88(2)R88(2)R
Legacy
21 December 2007
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
29 October 2007
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288cChange of Particulars
Legacy
17 January 2006
287Change of Registered Office
Legacy
30 September 2005
363aAnnual Return
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288cChange of Particulars
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
24 June 2003
AAMDAAMD
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
21 March 2001
88(2)R88(2)R
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
123Notice of Increase in Nominal Capital
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
88(2)Return of Allotment of Shares
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
16 February 1996
288288
Legacy
5 January 1996
88(2)R88(2)R
Legacy
13 October 1995
363b363b
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
2 October 1995
88(3)88(3)
Legacy
2 October 1995
88(2)R88(2)R
Resolution
2 October 1995
RESOLUTIONSResolutions
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
2 October 1995
169169
Legacy
25 September 1995
88(3)88(3)
Legacy
25 September 1995
88(2)R88(2)R
Legacy
25 September 1995
123Notice of Increase in Nominal Capital
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
25 September 1995
122122
Legacy
18 September 1995
287Change of Registered Office
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Certificate Change Of Name Company
4 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Legacy
28 July 1994
288288
Legacy
7 July 1994
288288
Legacy
8 March 1994
288288
Legacy
16 January 1994
288288
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
5 June 1993
288288
Legacy
29 April 1993
288288
Legacy
4 April 1993
288288
Legacy
1 April 1993
287Change of Registered Office
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
12 October 1992
363b363b
Legacy
26 August 1992
288288
Legacy
25 February 1992
288288
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
24 January 1990
CERT15CERT15
Legacy
24 January 1990
OC138OC138
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
19 May 1989
288288
Legacy
17 March 1989
288288
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Memorandum Articles
7 January 1988
MEM/ARTSMEM/ARTS
Resolution
7 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
8 September 1987
287Change of Registered Office
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Incorporation Company
21 December 1982
NEWINCIncorporation