Background WavePink WaveYellow Wave

CHINA TAIPING INSURANCE (UK) CO LTD (01766035)

CHINA TAIPING INSURANCE (UK) CO LTD (01766035) is an active UK company. incorporated on 31 October 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHINA TAIPING INSURANCE (UK) CO LTD has been registered for 42 years. Current directors include CRIBB, Derek Wayne, FLETCHER, David Martin, Mr., GRAHAM, Hugh Edward and 4 others.

Company Number
01766035
Status
active
Type
ltd
Incorporated
31 October 1983
Age
42 years
Address
2 Finch Lane, London, EC3V 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CRIBB, Derek Wayne, FLETCHER, David Martin, Mr., GRAHAM, Hugh Edward, HUANG, Fengjun, LAW, Chun Wing, YANG, Yamei, Mr., YU, Xiaodong
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA TAIPING INSURANCE (UK) CO LTD

CHINA TAIPING INSURANCE (UK) CO LTD is an active company incorporated on 31 October 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHINA TAIPING INSURANCE (UK) CO LTD was registered 42 years ago.(SIC: 65120)

Status

active

Active since 42 years ago

Company No

01766035

LTD Company

Age

42 Years

Incorporated 31 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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CHINA INSURANCE COMPANY (U.K.) LIMITED
From: 31 October 1983To: 23 September 2009
Contact
Address

2 Finch Lane London, EC3V 3NA,

Previous Addresses

the Communications Building 48 Leicester Square London WC2H 7LT
From: 31 October 1983To: 24 May 2013
Timeline

53 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Funding Round
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Funding Round
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Funding Round
Dec 20
Funding Round
Jun 21
Director Left
Sept 21
Director Joined
Feb 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Dec 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Feb 26
Director Joined
Mar 26
7
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

YAO, Song

Active
Finch Lane, LondonEC3V 3NA
Secretary
Appointed 12 Sept 2022

CRIBB, Derek Wayne

Active
Finch Lane, LondonEC3V 3NA
Born July 1966
Director
Appointed 27 Feb 2020

FLETCHER, David Martin, Mr.

Active
Finch Lane, LondonEC3V 3NA
Born January 1963
Director
Appointed 25 Jan 2023

GRAHAM, Hugh Edward

Active
Finch Lane, LondonEC3V 3NA
Born July 1961
Director
Appointed 26 Jun 2020

HUANG, Fengjun

Active
Finch Lane, LondonEC3V 3NA
Born September 1971
Director
Appointed 10 Feb 2026

LAW, Chun Wing

Active
Finch Lane, LondonEC3V 3NA
Born February 1985
Director
Appointed 09 Feb 2022

YANG, Yamei, Mr.

Active
Finch Lane, LondonEC3V 3NA
Born November 1971
Director
Appointed 08 Aug 2022

YU, Xiaodong

Active
Finch Lane, LondonEC3V 3NA
Born April 1974
Director
Appointed 09 Dec 2022

CHONG, Kon Fah

Resigned
Finch Lane, LondonEC3V 3NA
Secretary
Appointed 01 Apr 2016
Resigned 06 Mar 2017

JIN, Darong

Resigned
8 Eldon Grove, LondonNW3 5PS
Secretary
Appointed 01 Mar 1994
Resigned 16 Sept 1997

LIU, Jingsheng

Resigned
8 Eldon Grove, LondonNW3 5PS
Secretary
Appointed N/A
Resigned 31 May 1994

MIAO, Jie Gang

Resigned
15 Spencer Walk, LondonNW3 1QZ
Secretary
Appointed 20 Aug 2002
Resigned 31 Jan 2007

PINCHIN, Jeremy

Resigned
25 The Park, LondonW5 5NL
Secretary
Appointed N/A
Resigned 01 Aug 1997

YU, Hao

Resigned
8 Eldon Grove, LondonNW3 5PS
Secretary
Appointed 17 Sept 1997
Resigned 01 Nov 2000

YU, Michael

Resigned
Flat 8-9 Eldon Grove, LondonNW3 5PS
Secretary
Appointed 01 Nov 2000
Resigned 20 Aug 2002

ZHANG, Xianbin

Resigned
Finch Lane, LondonEC3V 3NA
Secretary
Appointed 01 Feb 2007
Resigned 01 Apr 2016

ZHENG, Wei Min

Resigned
Finch Lane, LondonEC3V 3NA
Secretary
Appointed 06 Mar 2017
Resigned 12 Sept 2022

CHEN, Lanfang

Resigned
Finch Lane, LondonEC3V 3NA
Born May 1967
Director
Appointed 09 Jun 2023
Resigned 10 Feb 2026

DING, Xiangqun

Resigned
Causeway Bay, Hong Kong
Born June 1965
Director
Appointed 17 Dec 2014
Resigned 20 Aug 2015

DING, Yun Zhou

Resigned
8 Eldon Grove, LondonNW3 5PS
Born June 1953
Director
Appointed 26 Nov 1993
Resigned 16 Feb 1995

GENG, Jinhai

Resigned
Finch Lane, LondonEC3V 3NA
Born November 1967
Director
Appointed 30 Jun 2011
Resigned 10 May 2019

GUO, Dechun

Resigned
8 Eldon Grove, LondonNW3 5PS
Born December 1935
Director
Appointed 04 Mar 1994
Resigned 16 Sept 1997

HAND, Bertram George

Resigned
The Holt 23 High Street, TetburyGL8 8NF
Born August 1934
Director
Appointed N/A
Resigned 20 Oct 2010

HONG, Bo

Resigned
Finch Lane, LondonEC3V 3NA
Born August 1970
Director
Appointed 06 Oct 2017
Resigned 07 Dec 2022

JIN, Darong

Resigned
8 Eldon Grove, LondonNW3 5PS
Born June 1963
Director
Appointed 17 Sept 1997
Resigned 30 Oct 1998

KERR, Graham Alistair

Resigned
Finch Lane, LondonEC3V 3NA
Born August 1963
Director
Appointed 28 Dec 2017
Resigned 23 Aug 2021

LI, Tao

Resigned
Finch Lane, LondonEC3V 3NA
Born November 1972
Director
Appointed 22 Dec 2016
Resigned 06 Oct 2017

LI, Tao

Resigned
China Taiping Tower, Causeway Bay
Born November 1972
Director
Appointed 20 Jul 2009
Resigned 25 Sept 2013

LIN, Fan

Resigned
22/F. Ming An Plaza, Hong KongFOREIGN
Born July 1959
Director
Appointed 24 Sept 2003
Resigned 25 Nov 2004

LIU, Jinqiu Elliott

Resigned
The Communications Building, LondonWC2H 7LT
Born August 1967
Director
Appointed 07 Jun 2010
Resigned 20 Aug 2012

LUO, Wu Hua

Resigned
Finch Lane, LondonEC3V 3NA
Born December 1974
Director
Appointed 11 Jul 2017
Resigned 19 Nov 2018

MENG, Zhaoyi

Resigned
Kai Tien Mansion, Horizon Garden, Taikoo Shing
Born October 1959
Director
Appointed 18 Jan 2016
Resigned 22 Dec 2016

MENG, Zhaoyi

Resigned
China Taiping Tower, Causeway Bay
Born October 1959
Director
Appointed 20 Jul 2009
Resigned 17 Dec 2014

SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr

Resigned
Finch Lane, LondonEC3V 3NA
Born February 1947
Director
Appointed 21 Feb 2019
Resigned 02 Oct 2019

SHEN, Nan Ning

Resigned
Flat B, 20f Block 10, City Garden, North Point
Born September 1956
Director
Appointed 25 Nov 2004
Resigned 26 May 2009

Persons with significant control

2

1 Active
1 Ceased

Ministry Of Finance Of The People's Republic Of China

Active
Sanlihe Nan San Xiang, Beijing100081

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2019
China Taiping Tower, 8 Sunning Road

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2017
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

228

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Auditors Resignation Company
16 October 2024
AUDAUD
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 November 2023
AAMDAAMD
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Legacy
11 August 2022
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Auditors Resignation Company
26 January 2021
AUDAUD
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 November 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Resolution
5 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Auditors Resignation Company
21 November 2014
AUDAUD
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Memorandum Articles
24 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
4 June 2008
123Notice of Increase in Nominal Capital
Resolution
4 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
4 July 2005
363aAnnual Return
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
29 June 2003
123Notice of Increase in Nominal Capital
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
10 November 1999
AUDAUD
Auditors Resignation Company
21 October 1999
AUDAUD
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
325a325a
Legacy
18 October 1995
353a353a
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363x363x
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
20 June 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
363x363x
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363x363x
Legacy
10 June 1991
288288
Legacy
3 April 1991
288288
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
27 June 1989
288288
Legacy
12 June 1989
288288
Legacy
1 December 1988
88(2)Return of Allotment of Shares
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Incorporation Company
31 October 1983
NEWINCIncorporation
Miscellaneous
31 October 1983
MISCMISC