Background WavePink WaveYellow Wave

CAVIAPEN TRUSTEES LIMITED (01739994)

CAVIAPEN TRUSTEES LIMITED (01739994) is an active UK company. incorporated on 15 July 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. CAVIAPEN TRUSTEES LIMITED has been registered for 42 years. Current directors include BULLOCK, Timothy John, FOSTER, Katie Holly Gristock, HIGSON, Lea Ann and 10 others.

Company Number
01739994
Status
active
Type
ltd
Incorporated
15 July 1983
Age
42 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BULLOCK, Timothy John, FOSTER, Katie Holly Gristock, HIGSON, Lea Ann, JAMES, Philip Andrew, KENCHINGTON, Richard Philip, KRAMMER, Reiner Gustav, LIM, Serena Leng Poh, MACDONALD, Michael Thomas, PARKER, Geoffrey Brian, STAPLES, Catherine Ruth, STEVENSON, Nicholas James, STOLLER, Michael Paul, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
64999, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVIAPEN TRUSTEES LIMITED

CAVIAPEN TRUSTEES LIMITED is an active company incorporated on 15 July 1983 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 and 2 other business activities. CAVIAPEN TRUSTEES LIMITED was registered 42 years ago.(SIC: 64999, 68100, 68209)

Status

active

Active since 42 years ago

Company No

01739994

LTD Company

Age

42 Years

Incorporated 15 July 1983

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 18 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 July 2025 (10 months ago)
Submitted on 23 July 2025 (10 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 2 April 2019To: 5 July 2024
Caa House 45-59 Kingsway London WC2B 6TE
From: 10 July 2012To: 2 April 2019
Caa House 45-59 Kingsway London WC2B 6TE
From: 15 July 1983To: 10 July 2012
Timeline

54 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

KENLEY, Philip

Active
Blossom Yard, LondonE1 6RS
Secretary
Appointed 03 Nov 2022

BULLOCK, Timothy John

Active
Blossom Yard, LondonE1 6RS
Born March 1975
Director
Appointed 01 Apr 2019

FOSTER, Katie Holly Gristock

Active
4000 Parkway, FarehamPO15 7FL
Born September 1982
Director
Appointed 01 Apr 2026

HIGSON, Lea Ann

Active
Blossom Yard, LondonE1 6RS
Born November 1976
Director
Appointed 01 Oct 2021

JAMES, Philip Andrew

Active
Blossom Yard, LondonE1 6RS
Born December 1953
Director
Appointed 01 Apr 2022

KENCHINGTON, Richard Philip

Active
Blossom Yard, LondonE1 6RS
Born September 1983
Director
Appointed 01 Oct 2024

KRAMMER, Reiner Gustav

Active
Blossom Yard, LondonE1 6RS
Born May 1965
Director
Appointed 01 Apr 2017

LIM, Serena Leng Poh

Active
Blossom Yard, LondonE1 6RS
Born September 1977
Director
Appointed 01 Oct 2022

MACDONALD, Michael Thomas

Active
Blossom Yard, LondonE1 6RS
Born March 1984
Director
Appointed 01 Oct 2025

PARKER, Geoffrey Brian

Active
Blossom Yard, LondonE1 6RS
Born September 1957
Director
Appointed 01 Oct 2020

STAPLES, Catherine Ruth

Active
Blossom Yard, LondonE1 6RS
Born July 1970
Director
Appointed 01 Apr 2024

STEVENSON, Nicholas James

Active
11 Westferry Circus, LondonE14 4HD
Born May 1983
Director
Appointed 01 Apr 2026

STOLLER, Michael Paul

Active
Hussell Lane, MedsteadGU34 5PF
Born January 1966
Director
Appointed 01 Apr 2026

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 01 Apr 2015

COLES, Robert Barton

Resigned
Goodtrees Colts Hill, Tunbridge WellsTN2 4AL
Secretary
Appointed N/A
Resigned 31 Mar 1998

HILTON, Lynette Margaret

Resigned
20 Primrose Street, LondonEC2A 2RS
Secretary
Appointed 24 Jun 2013
Resigned 30 Sept 2022

PERRY, Nicholas John

Resigned
45-59 Kingsway, LondonWC2B 6TE
Secretary
Appointed 01 Apr 1998
Resigned 24 Jun 2013

RICKETTS, Sonia Joan

Resigned
20 Primrose Street, LondonEC2A 2RS
Secretary
Appointed 01 Oct 2022
Resigned 03 Nov 2022

ARMSTRONG, David Russell

Resigned
20 Primrose Street, LondonEC2A 2RS
Born September 1967
Director
Appointed 08 Jan 2014
Resigned 31 Mar 2021

BOWLES, Anna-Marie Claire

Resigned
Blossom Yard, LondonE1 6RS
Born September 1979
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

BRETT, Richard John

Resigned
Carrock Layters Way, Gerrards CrossSL9 7QY
Born October 1947
Director
Appointed N/A
Resigned 31 Jul 1996

BRITTON, Rupert John

Resigned
Caa House, LondonWC2B 6TE
Born May 1945
Director
Appointed 01 Apr 1994
Resigned 14 Sept 2010

BRITTON, Rupert John

Resigned
10 De Parys Avenue, BedfordMK40 2TW
Born May 1945
Director
Appointed 01 Apr 1994
Resigned 01 Feb 1996

CHISHOLM, Colin Denis King

Resigned
20 Primrose Street, LondonEC2A 2RS
Born August 1947
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2022

CLARKE, Philip

Resigned
Blossom Yard, LondonE1 6RS
Born July 1961
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2026

COWELL, Anthony Leonard

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born March 1942
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2013

COWELL, Anthony Leonard

Resigned
1 Beaufront Close, CamberleyGU15 1NQ
Born March 1942
Director
Appointed N/A
Resigned 31 Mar 2003

DEAN, Kevin Michael

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born July 1963
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2015

EVANS, Guy Christopher

Resigned
20 Primrose Street, LondonEC2A 2RS
Born July 1970
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2021

FOTHERBY, Nigel Terence Chell

Resigned
20 Primrose Street, LondonEC2A 2RS
Born March 1958
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2019

FRANKLIN, Gary Adam

Resigned
Blossom Yard, LondonE1 6RS
Born October 1981
Director
Appointed 01 Oct 2021
Resigned 31 Mar 2026

HERRON, Anthony Gavin

Resigned
11 Vanbrugh House, SpitalfieldsE1 6VL
Born April 1934
Director
Appointed 01 Mar 1997
Resigned 31 Dec 2000

HOBDAY, David Reginald

Resigned
71 Western Avenue, BournemouthBH10 6HG
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 2006

HOWSON, David Andrew

Resigned
20 Primrose Street, LondonEC2A 2RS
Born September 1957
Director
Appointed 08 Jan 2014
Resigned 30 Sept 2022

JACKSON, Richard Trevor Relton

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born June 1952
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2017

Persons with significant control

2

Beehive Ring Road, CrawleyRH6 0YR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Termination Director Company With Name Termination Date
1 May 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Second Filing Of Director Termination With Name
3 June 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 July 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 April 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type
7 January 2015
RP04RP04
Second Filing Of Form With Form Type
7 January 2015
RP04RP04
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
27 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
26 March 2014
RP04RP04
Second Filing Of Form With Form Type
26 March 2014
RP04RP04
Appoint Person Director Company With Name Date
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Memorandum Articles
24 July 2008
MEM/ARTSMEM/ARTS
Resolution
24 July 2008
RESOLUTIONSResolutions
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
190190
Legacy
28 June 2006
353353
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
6 January 1999
288cChange of Particulars
Legacy
23 July 1998
288cChange of Particulars
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 March 1998
AAAnnual Accounts
Legacy
13 January 1998
288cChange of Particulars
Legacy
9 December 1997
288cChange of Particulars
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 March 1997
AAAnnual Accounts
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Auditors Resignation Company
30 January 1996
AUDAUD
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
16 August 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
5 June 1991
288288
Legacy
14 November 1990
288288
Accounts With Accounts Type Full Group
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
9 May 1990
288288
Accounts With Accounts Type Full Group
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
15 June 1989
288288
Accounts With Accounts Type Full Group
24 October 1988
AAAnnual Accounts
Legacy
17 August 1988
287Change of Registered Office
Legacy
3 August 1988
288288
Legacy
6 June 1988
363363
Legacy
27 April 1988
288288
Legacy
29 April 1987
225(1)225(1)
Accounts With Accounts Type Group
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 July 1983
NEWINCIncorporation