Background WavePink WaveYellow Wave

GLEEDS MANAGEMENT SERVICES LIMITED (01753465)

GLEEDS MANAGEMENT SERVICES LIMITED (01753465) is an active UK company. incorporated on 15 September 1983. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLEEDS MANAGEMENT SERVICES LIMITED has been registered for 42 years. Current directors include HARLE, Graham Edward, STEER, Richard Peter.

Company Number
01753465
Status
active
Type
ltd
Incorporated
15 September 1983
Age
42 years
Address
Aurora, Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARLE, Graham Edward, STEER, Richard Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEEDS MANAGEMENT SERVICES LIMITED

GLEEDS MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 September 1983 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLEEDS MANAGEMENT SERVICES LIMITED was registered 42 years ago.(SIC: 74909)

Status

active

Active since 42 years ago

Company No

01753465

LTD Company

Age

42 Years

Incorporated 15 September 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SBG MANAGEMENT SERVICES
From: 15 September 1983To: 16 April 1991
Contact
Address

Aurora, Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

95 New Cavendish Street London W1W 6XF
From: 15 September 1983To: 18 November 2024
Timeline

136 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
May 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Capital Update
Dec 24
Owner Exit
Jan 25
3
Funding
130
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARLE, Graham Edward

Active
Finzels Reach, BristolBS1 6BX
Born June 1971
Director
Appointed 01 Jan 2014

STEER, Richard Peter

Active
Finzels Reach, BristolBS1 6BX
Born September 1955
Director
Appointed N/A

BAKER, Alan Reginald

Resigned
26 Covent Garden, Radcliffe On TrentNG12 2NF
Secretary
Appointed 01 Jan 1996
Resigned 07 Apr 1997

HAMPSON, Neil Edward John

Resigned
Poplar Cottage, Wotton Under EdgeGL12 8HD
Secretary
Appointed 01 Nov 2007
Resigned 21 Jan 2019

HUGHES, Gregory David

Resigned
95 New Cavendish StreetW1W 6XF
Secretary
Appointed 22 Jan 2019
Resigned 18 Oct 2019

MURRAY, John Stephen

Resigned
16 Holmdene Avenue, LondonSE24 9LF
Secretary
Appointed 07 Apr 1997
Resigned 01 Jan 1999

ROBINSON, Howard Graham

Resigned
20 Ridgeway, LeedsLS20 8JA
Secretary
Appointed 01 Jan 1998
Resigned 01 Nov 2007

WHITE, Peter Dennis

Resigned
The Myrtles, WedmoreBS28 4BY
Secretary
Appointed N/A
Resigned 31 Dec 1995

ARCHER, Susan Lucy

Resigned
95 New Cavendish StreetW1W 6XF
Born January 1968
Director
Appointed 05 Sept 2016
Resigned 12 May 2017

BAKER, Alan Reginald

Resigned
3 Newbridge Close, West HallamDE7 6LY
Born April 1951
Director
Appointed 01 Jan 1992
Resigned 31 Dec 2006

BALL, Stuart Keith

Resigned
7 Meadowside, FrodshamWA6 7BY
Born December 1960
Director
Appointed 25 Sept 2006
Resigned 31 Dec 2020

BANKS, Steve John

Resigned
26 Martland Avenue, WiganWN6 8EG
Born January 1965
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2006

BARTON, Nicholas Francis

Resigned
35 Chatsworth Avenue, LondonSW20 8JZ
Born May 1961
Director
Appointed 21 May 2007
Resigned 01 Jan 2011

BASTON, Paul

Resigned
Eastern Way, Newcastle Upon TyneNE20 9RQ
Born April 1957
Director
Appointed 01 Jan 2007
Resigned 01 Dec 2024

BENNETT, Kenneth James

Resigned
Red Cottage Tockwith Road, YorkYO5 8PJ
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 1999

BINNIE, Stuart William Hume

Resigned
95 New Cavendish StreetW1W 6XF
Born August 1963
Director
Appointed 16 Nov 2015
Resigned 03 Feb 2017

BOOTHMAN, Colin Howard

Resigned
Underbarrow Road, KendalLA8 8HB
Born June 1948
Director
Appointed 15 Dec 1997
Resigned 31 Jul 2013

BRODIE COOPER, Robin Michael

Resigned
34 The Mount, LeatherheadKT22 9EE
Born September 1959
Director
Appointed 01 Jan 1999
Resigned 30 Nov 2003

BROWNING, Clive Desmond

Resigned
109 Pembroke Road, BristolBS8 3EX
Born September 1926
Director
Appointed N/A
Resigned 31 Dec 1991

BYRNE, Sean Christopher

Resigned
95 New Cavendish StreetW1W 6XF
Born December 1963
Director
Appointed 08 Jan 2018
Resigned 31 Jul 2019

BYTHEWAY THOMAS, Ann

Resigned
10 Regency Close, DerbyDE23 1TR
Born October 1960
Director
Appointed 01 Jan 2007
Resigned 24 Feb 2017

CALVERT, David John

Resigned
95 New Cavendish StreetW1W 6XF
Born September 1975
Director
Appointed 01 May 2014
Resigned 12 Oct 2020

CARNLEY, Galvin

Resigned
39 Mayfield Drive, SelbyYO8 9JZ
Born March 1956
Director
Appointed 01 Jun 2000
Resigned 27 Aug 2010

CARTER, Kenneth John

Resigned
Chantry Close, DerbyDE3 0TG
Born April 1950
Director
Appointed 02 Nov 1995
Resigned 31 Dec 2013

CARTER, Kenneth John

Resigned
7 Chantry Close, DerbyDE3 5TG
Born April 1950
Director
Appointed 01 Jan 1994
Resigned 01 Jul 1994

CARTER, Roger John Hale

Resigned
7 Southlands, CreweCW4 7EU
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 2005

CHAUVIN, Andrew

Resigned
Clarendon House 2 A Wells Close, TonbridgeTN10 4NW
Born August 1963
Director
Appointed 01 Jan 2007
Resigned 15 Apr 2011

COLLINS, Courtney William

Resigned
41 Seaton Avenue, HytheCT21 5HH
Born December 1946
Director
Appointed 02 Nov 1995
Resigned 31 Dec 2006

CORBETT, David Gordon

Resigned
58 Upton Close, GloucesterGL4 7EZ
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 2003

CORBIN, David Nicholas

Resigned
Finzels Reach, BristolBS1 6BX
Born July 1975
Director
Appointed 02 Apr 2020
Resigned 01 Dec 2024

CORK, Anthony James

Resigned
Finzels Reach, BristolBS1 6BX
Born April 1968
Director
Appointed 01 Sept 2020
Resigned 01 Dec 2024

COSTAIN, Reece Stuart Daniel

Resigned
26 Westfield, AshteadKT21 1RH
Born February 1961
Director
Appointed 01 Jan 2005
Resigned 01 Dec 2024

CRICHTON, Stephen James

Resigned
Attleboro Lane, BirminghamB46 1SB
Born October 1968
Director
Appointed 23 Feb 2015
Resigned 12 Oct 2020

CROCKER, Darren Peter

Resigned
Weston Under Redcastle, ShrewsburySY4 5UX
Born January 1973
Director
Appointed 01 Jan 2004
Resigned 12 Feb 2021

DAMPIER, Peter Charles

Resigned
Prices Court, LondonSW11 3YR
Born March 1970
Director
Appointed 01 Jan 2007
Resigned 03 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Finzels Reach, BristolBS1 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Richard Peter Steer

Ceased
Finzels Reach, BristolBS1 6BX
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

416

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Change Sail Address Company With Old Address
30 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Legacy
14 December 2006
288cChange of Particulars
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288cChange of Particulars
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363aAnnual Return
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
363aAnnual Return
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
17 May 2003
RESOLUTIONSResolutions
Resolution
17 May 2003
RESOLUTIONSResolutions
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
288cChange of Particulars
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2000
MEM/ARTSMEM/ARTS
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
353353
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
13 January 1999
CERT1CERT1
Re Registration Memorandum Articles
13 January 1999
MARMAR
Legacy
13 January 1999
5151
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288cChange of Particulars
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
363x363x
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
288288
Legacy
28 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
14 February 1994
363x363x
Legacy
18 January 1994
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
5 January 1992
363x363x
Certificate Change Of Name Company
15 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1991
288288
Legacy
27 March 1991
363aAnnual Return
Resolution
10 May 1990
RESOLUTIONSResolutions
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
29 June 1989
288288
Memorandum Articles
22 March 1989
MEM/ARTSMEM/ARTS
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
23 November 1988
363363
Legacy
12 August 1988
288288
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
363363
Miscellaneous
15 September 1983
MISCMISC
Incorporation Company
15 September 1983
NEWINCIncorporation