Background WavePink WaveYellow Wave

MERCEDES AMG HIGH PERFORMANCE POWERTRAINS LIMITED (01760288)

MERCEDES AMG HIGH PERFORMANCE POWERTRAINS LIMITED (01760288) is an active UK company. incorporated on 11 October 1983. with registered office in Brixworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MERCEDES AMG HIGH PERFORMANCE POWERTRAINS LIMITED has been registered for 42 years. Current directors include BARTELS, Jörg, BURZER, Jörg Theodor, Dr, SCHIEBE, Michael and 1 others.

Company Number
01760288
Status
active
Type
ltd
Incorporated
11 October 1983
Age
42 years
Address
Mercedes-Benz Technology Centre, Brixworth, NN6 9GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BARTELS, Jörg, BURZER, Jörg Theodor, Dr, SCHIEBE, Michael, THOMAS, Hywel
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES AMG HIGH PERFORMANCE POWERTRAINS LIMITED

MERCEDES AMG HIGH PERFORMANCE POWERTRAINS LIMITED is an active company incorporated on 11 October 1983 with the registered office located in Brixworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MERCEDES AMG HIGH PERFORMANCE POWERTRAINS LIMITED was registered 42 years ago.(SIC: 72190)

Status

active

Active since 42 years ago

Company No

01760288

LTD Company

Age

42 Years

Incorporated 11 October 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 19 June 2025 (10 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

Overdue

29 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

MERCEDES-BENZ HIGHPERFORMANCEENGINES LIMITED
From: 20 July 2005To: 4 January 2012
MERCEDES-BENZ HIGH PERFORMANCE ENGINES LIMITED
From: 28 June 2005To: 20 July 2005
MERCEDES-ILMOR LIMITED
From: 12 February 2003To: 28 June 2005
ILMOR ENGINEERING LIMITED
From: 16 December 1983To: 12 February 2003
HUBVIEW LIMITED
From: 11 October 1983To: 16 December 1983
Contact
Address

Mercedes-Benz Technology Centre Morgan Drive Brixworth, NN6 9GZ,

Timeline

38 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Company Founded
Oct 83
Share Issue
Sept 10
Share Issue
Sept 10
Share Issue
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Feb 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Apr 26
Director Left
Apr 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

ROBERTS, Matthew

Active
Morgan Drive, BrixworthNN6 9GZ
Secretary
Appointed 01 Jan 2020

BARTELS, Jörg

Active
Morgan Drive, BrixworthNN6 9GZ
Born December 1973
Director
Appointed 15 Apr 2026

BURZER, Jörg Theodor, Dr

Active
Morgan Drive, BrixworthNN6 9GZ
Born January 1970
Director
Appointed 12 Dec 2025

SCHIEBE, Michael

Active
Morgan Drive, BrixworthNN6 9GZ
Born July 1983
Director
Appointed 01 Aug 2024

THOMAS, Hywel

Active
Morgan Drive, BrixworthNN6 9GZ
Born September 1972
Director
Appointed 01 Jul 2020

GUNTHER, Lionel

Resigned
Morgan Drive, BrixworthNN6 9GZ
Secretary
Appointed 01 Feb 2009
Resigned 31 Jul 2012

PENSKE, Roger Searle

Resigned
600 Navesink River Road, New JerseyFOREIGN
Secretary
Appointed N/A
Resigned 22 May 2001

RIESS, Alexander, Dr

Resigned
Morgan Drive, BrixworthNN6 9GZ
Secretary
Appointed 03 Sept 2012
Resigned 31 Dec 2019

STANTON, Albert John

Resigned
109 Station Road, NorthamptonNN7 1NG
Secretary
Appointed 22 May 2001
Resigned 28 Feb 2005

STRUWE, Christian Andreas

Resigned
Knights Hill, NasebyNN6 6AH
Secretary
Appointed 01 Mar 2005
Resigned 01 Feb 2009

BAUBIN, Christoph Alexander, Dr

Resigned
Luise Bengerstrasse 13, StuttgartD70329
Born June 1947
Director
Appointed 07 Jun 1994
Resigned 23 Dec 1997

CORDES, Eckhard, Dr

Resigned
Silberpappelweg 19, 70597 Stuttgart
Born November 1950
Director
Appointed 28 Nov 2004
Resigned 31 Aug 2005

COWELL, Andy

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born February 1969
Director
Appointed 01 Jan 2013
Resigned 30 Jun 2020

EDER, Torsten, Dr

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born July 1971
Director
Appointed 01 Sept 2018
Resigned 15 Apr 2026

FUHR, Thomas

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born January 1965
Director
Appointed 01 Mar 2009
Resigned 31 Dec 2012

HAUG, Norbert

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born November 1952
Director
Appointed 01 Aug 2003
Resigned 31 Dec 2012

HEIL, Bernhard

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born August 1960
Director
Appointed 31 Aug 2010
Resigned 01 Sept 2018

HERMANN, Jochen

Resigned
Daimler Ag, SindelfingenD-71059
Born September 1968
Director
Appointed 26 Aug 2019
Resigned 30 Apr 2024

HUBBERT, Juergen, Professor

Resigned
71065 Sindelfingen, Baden Wurttemberg
Born July 1939
Director
Appointed 19 Dec 2002
Resigned 28 Nov 2004

ILLIEN, Mario Josef

Resigned
The Old Rectory, StanwickNN9 6PP
Born August 1949
Director
Appointed N/A
Resigned 30 Sept 2005

KAELLENIUS, Ola

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born June 1969
Director
Appointed 27 Jan 2017
Resigned 22 May 2019

KAELLENIUS, Sten Ola

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born June 1969
Director
Appointed 06 Dec 2004
Resigned 31 Aug 2010

LAUDA, Andreas Nikolaus

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born February 1949
Director
Appointed 04 Feb 2013
Resigned 20 May 2019

MAIK, Hans Ulrich

Resigned
Solitudestr.22, Bietigheim-Bissingen
Born June 1949
Director
Appointed 19 Dec 2002
Resigned 06 Dec 2004

MIKULIC, Leopold, Dr

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born August 1952
Director
Appointed 28 Nov 2005
Resigned 31 Aug 2010

MORGAN, Paul Jonathan

Resigned
The Brown House, BrixworthNN6 9DN
Born July 1948
Director
Appointed N/A
Resigned 12 May 2001

PAYNE, Richard

Resigned
30007 Van Dyke Avenue, WarrenFOREIGN
Born September 1940
Director
Appointed 31 Jul 1992
Resigned 11 May 1994

PENSKE, Roger Searle

Resigned
2555 Telegraph Road, Bloomfield Hills
Born February 1937
Director
Appointed N/A
Resigned 30 Sept 2005

PETRI, Helmut

Resigned
Wacholderweg 14, Grafenau
Born July 1940
Director
Appointed 19 Dec 2002
Resigned 31 Jul 2003

SCHAEFER, Markus

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born May 1965
Director
Appointed 22 May 2019
Resigned 12 Dec 2025

SCHOEPF, Hans Joachim

Resigned
Welfenstr.58, Stuttgart
Born October 1942
Director
Appointed 19 Dec 2002
Resigned 31 May 2005

STARZYNSKI, Christoph

Resigned
Benz-Str. Tor 7, Sindelfingen71063
Born December 1974
Director
Appointed 01 Oct 2022
Resigned 19 Feb 2024

WEBER, Thomas, Dr

Resigned
Morgan Drive, BrixworthNN6 9GZ
Born May 1954
Director
Appointed 01 Jun 2005
Resigned 27 Jan 2017

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8BA

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

226

Appoint Person Director Company With Name Date
18 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Miscellaneous
15 June 2015
MISCMISC
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Reduction Of Capital Redomination
24 September 2010
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
24 September 2010
SH14Notice of Redenomination
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
16 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Statement Of Companys Objects
16 September 2010
CC04CC04
Resolution
16 September 2010
RESOLUTIONSResolutions
Resolution
16 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Resolution
16 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
353353
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
287Change of Registered Office
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
353353
Legacy
8 March 2006
288cChange of Particulars
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
244244
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
15 January 2003
AUDAUD
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
18 December 2002
88(3)88(3)
Legacy
18 December 2002
88(2)R88(2)R
Legacy
18 December 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
18 December 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Memorandum Articles
15 May 2002
MEM/ARTSMEM/ARTS
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
363sAnnual Return (shuttle)
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Memorandum Articles
7 November 2001
MEM/ARTSMEM/ARTS
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 2001
AAAnnual Accounts
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 2000
AAAnnual Accounts
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1999
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Memorandum Articles
11 June 1996
MEM/ARTSMEM/ARTS
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1996
AAAnnual Accounts
Resolution
20 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 August 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
8 July 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 May 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Memorandum Articles
5 September 1990
MEM/ARTSMEM/ARTS
Legacy
25 June 1990
363363
Resolution
25 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Legacy
19 April 1989
363363
Legacy
11 April 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 October 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Certificate Change Of Name Company
16 December 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1983
NEWINCIncorporation
Incorporation Company
11 October 1983
NEWINCIncorporation