Background WavePink WaveYellow Wave

ABRDN INVESTMENTS GROUP LIMITED (01709014)

ABRDN INVESTMENTS GROUP LIMITED (01709014) is an active UK company. incorporated on 23 March 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ABRDN INVESTMENTS GROUP LIMITED has been registered for 42 years. Current directors include EDWARDS, Rosaleen Clare, MACMILLAN, Donald Stuart, MARTIN, Oliver James.

Company Number
01709014
Status
active
Type
ltd
Incorporated
23 March 1983
Age
42 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EDWARDS, Rosaleen Clare, MACMILLAN, Donald Stuart, MARTIN, Oliver James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRDN INVESTMENTS GROUP LIMITED

ABRDN INVESTMENTS GROUP LIMITED is an active company incorporated on 23 March 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ABRDN INVESTMENTS GROUP LIMITED was registered 42 years ago.(SIC: 64205)

Status

active

Active since 42 years ago

Company No

01709014

LTD Company

Age

42 Years

Incorporated 23 March 1983

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 10 September 2025 (6 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

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ABERDEEN ASSET INVESTMENT GROUP LIMITED
From: 25 November 2014To: 25 November 2022
SCOTTISH WIDOWS INVESTMENT PARTNERSHIP GROUP LIMITED
From: 30 June 2000To: 25 November 2014
HILL SAMUEL ASSET MANAGEMENT GROUP LIMITED
From: 20 June 1994To: 30 June 2000
HILL SAMUEL INVESTMENT MANAGEMENT GROUP LIMITED
From: 14 July 1986To: 20 June 1994
HILL SAMUEL INVESTMENT MANAGEMENT SERVICES LIMITED
From: 12 September 1985To: 14 July 1986
HILL SAMUEL LIFE & INVESTMENT MANAGEMENT LIMITED
From: 19 March 1984To: 12 September 1985
TRUSHELFCO (NO. 557) LIMITED
From: 23 March 1983To: 19 March 1984
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House Bread Street London EC4M 9HH
From: 24 November 2014To: 28 November 2022
C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ
From: 23 March 1983To: 24 November 2014
Timeline

40 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
May 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Jul 17
Director Left
Oct 17
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 30 Jun 2022

EDWARDS, Rosaleen Clare

Active
Bishopsgate, LondonEC2M 4AG
Born October 1975
Director
Appointed 27 Feb 2024

MACMILLAN, Donald Stuart

Active
Bishopsgate, LondonEC2M 4AG
Born November 1976
Director
Appointed 08 Mar 2024

MARTIN, Oliver James

Active
Bishopsgate, LondonEC2M 4AG
Born July 1992
Director
Appointed 27 Jun 2025

BRETT, John Michael

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Secretary
Appointed 01 Oct 2003
Resigned 06 Jun 2011

CAWDRON, Richard Arthur

Resigned
Oakley Chenies Road, RickmansworthWD3 5LU
Secretary
Appointed N/A
Resigned 18 Feb 1993

FOX, Richard William

Resigned
2 St Marys Mews, RichmondTW10 7HS
Secretary
Appointed 11 Nov 1994
Resigned 30 Apr 1996

GLASS, Janette

Resigned
36 Harpenden Road, LondonE12 5HN
Secretary
Appointed 01 May 1996
Resigned 29 May 1996

GREIG, Kenneth John

Resigned
6 York Road, EdinburghEH5 3EH
Secretary
Appointed 23 Dec 2002
Resigned 30 May 2003

HILL, Rowland Paul

Resigned
16 Ashley Mansions, LondonSW1V 1BS
Secretary
Appointed 19 Feb 1993
Resigned 21 Nov 1994

HOPKINS, Stephen John

Resigned
29 South Street, ManningtreeCO11 1BG
Secretary
Appointed 30 May 1996
Resigned 31 Jul 2000

PASSMORE, Nigel Howard

Resigned
5/1 Sienna Gardens, EdinburghEH9 1PG
Secretary
Appointed 31 Jul 2000
Resigned 06 Oct 2000

ROBBERS, Simone

Resigned
56 Marchmont Road, EdinburghEH9 1HS
Secretary
Appointed 30 May 2003
Resigned 30 Sept 2003

SMITH, Kate Susan

Resigned
60 Morrison Street, EdinburghEH3 8BE
Secretary
Appointed 07 Jun 2011
Resigned 19 Jan 2015

TALBOT, Alison Janet, Ms.

Resigned
12 Kings Park, LongniddryEH32 0QL
Secretary
Appointed 06 Oct 2000
Resigned 23 Dec 2002

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 19 Jan 2015
Resigned 30 Jun 2022

AINSWORTH, Anthony John

Resigned
Oak Lodge, WithamCM8 3NZ
Born August 1956
Director
Appointed 06 Oct 1999
Resigned 09 Mar 2000

AXTEN, Peter Colin

Resigned
Garden Flat 42 Canfield Gardens, LondonNW6 3EB
Born August 1941
Director
Appointed 04 Apr 1996
Resigned 19 Jun 1996

BERNAYS, Richard Oliver

Resigned
82 Elgin Crescent, LondonW11 2JL
Born February 1943
Director
Appointed 30 Oct 1992
Resigned 31 Jan 1996

BRETT, John Michael

Resigned
Bread Street, LondonEC4M 9HH
Born February 1966
Director
Appointed 01 Apr 2014
Resigned 13 Nov 2015

BROWN, Roger

Resigned
2 Alfred Place, EdinburghEH9 1RX
Born May 1954
Director
Appointed 30 Jun 2000
Resigned 30 Apr 2001

BUCKLAND, Godfrey

Resigned
29 Upton Dene, SuttonSM2 6TA
Born July 1946
Director
Appointed 23 Jun 1997
Resigned 30 Jun 2000

BUCKLEY, Dean Robert

Resigned
60 Morrison Street, EdinburghEH3 8BE
Born June 1960
Director
Appointed 07 Jan 2008
Resigned 01 May 2014

CAWDRON, Richard Arthur

Resigned
Oakley Chenies Road, RickmansworthWD3 5LU
Born January 1945
Director
Appointed N/A
Resigned 30 Sept 1994

CHEYNE, Iain Donald

Resigned
6, LondonW4 2QH
Born March 1942
Director
Appointed 04 Apr 1996
Resigned 10 Feb 1997

COLSELL, Steven James

Resigned
Old Broad Street, LondonEC2N 1HS
Born July 1964
Director
Appointed 05 Mar 2010
Resigned 27 Aug 2010

DAWSON, Joanne

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1962
Director
Appointed 25 Apr 2009
Resigned 28 Feb 2010

DUDLEY JNR, Orie Leslie

Resigned
5a Moray Place, EdinburghEH3 6DS
Born November 1944
Director
Appointed 09 Mar 2000
Resigned 30 Sept 2000

EBENSTON, Susan Patricia Janet

Resigned
40 Canaan Lane, EdinburghEH10 4SU
Born October 1959
Director
Appointed 23 Aug 2001
Resigned 31 Mar 2004

FREEDBERG, Hugh Ronald

Resigned
Ikaya, LeatherheadKT22 8LT
Born June 1945
Director
Appointed N/A
Resigned 04 Apr 1996

FREPP, Andrew Charles

Resigned
30 Orchardhead Road, EdinburghEH16 6HN
Born November 1963
Director
Appointed 23 Dec 2002
Resigned 31 May 2007

GILBERT, Martin James

Resigned
Bread Street, LondonEC4M 9HH
Born July 1955
Director
Appointed 01 Apr 2014
Resigned 26 Jun 2014

GILMOUR, Kenneth Arthur

Resigned
Bread Street, LondonEC4M 9HH
Born May 1963
Director
Appointed 14 Jul 2021
Resigned 30 Sept 2022

GRIFFITH JUNIOR, John Louis

Resigned
102 Lafayette Road, PrincetonFOREIGN
Born April 1947
Director
Appointed 31 Jul 2002
Resigned 20 Apr 2004

HAINES, Raymond William

Resigned
7a Janmead, ShenfieldCM13 2PU
Born July 1954
Director
Appointed 04 Apr 1996
Resigned 30 Jun 1996

Persons with significant control

1

George Street, EdinburghEH2 2LL

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

281

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 June 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Auditors Resignation Company
7 April 2016
AUDAUD
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Miscellaneous
9 June 2014
MISCMISC
Auditors Resignation Company
4 June 2014
AUDAUD
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
28 July 2009
287Change of Registered Office
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Legacy
23 February 2005
288cChange of Particulars
Legacy
4 January 2005
288cChange of Particulars
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363aAnnual Return
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288cChange of Particulars
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288cChange of Particulars
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288cChange of Particulars
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
30 January 2003
288cChange of Particulars
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
17 April 2002
288cChange of Particulars
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
27 September 2001
288cChange of Particulars
Legacy
14 September 2001
288cChange of Particulars
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363aAnnual Return
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288cChange of Particulars
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288cChange of Particulars
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
20 April 2000
363aAnnual Return
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
25 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
1 May 1998
363aAnnual Return
Legacy
15 October 1997
288cChange of Particulars
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288cChange of Particulars
Legacy
20 September 1996
288288
Legacy
6 August 1996
288288
Legacy
2 August 1996
325325
Auditors Resignation Company
16 July 1996
AUDAUD
Legacy
15 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
30 June 1996
353353
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
16 February 1996
288288
Legacy
9 January 1996
225(2)225(2)
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
5 October 1994
288288
Legacy
22 June 1994
287Change of Registered Office
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1994
363sAnnual Return (shuttle)
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
6 March 1992
288288
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
27 November 1990
288288
Legacy
25 October 1990
288288
Legacy
10 August 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
6 March 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
25 January 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
24 August 1988
287Change of Registered Office
Legacy
22 February 1988
225(1)225(1)
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
28 October 1986
288288
Certificate Change Of Name Company
14 July 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 September 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1983
NEWINCIncorporation