Background WavePink WaveYellow Wave

THESIS ASSET MANAGEMENT LIMITED (01802101)

THESIS ASSET MANAGEMENT LIMITED (01802101) is an active UK company. incorporated on 21 March 1984. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THESIS ASSET MANAGEMENT LIMITED has been registered for 42 years. Current directors include HOGGARTH, Matthew John Talbot, MUGFORD, Stephen Ronald, MYTNIK, Daniel Konrad and 3 others.

Company Number
01802101
Status
active
Type
ltd
Incorporated
21 March 1984
Age
42 years
Address
Exchange Building, Chichester, PO19 1UP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOGGARTH, Matthew John Talbot, MUGFORD, Stephen Ronald, MYTNIK, Daniel Konrad, PALIOS, Nicola Claire, SMITH, Vincent Robert, TYERMAN, David William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESIS ASSET MANAGEMENT LIMITED

THESIS ASSET MANAGEMENT LIMITED is an active company incorporated on 21 March 1984 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THESIS ASSET MANAGEMENT LIMITED was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01802101

LTD Company

Age

42 Years

Incorporated 21 March 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

THESIS ASSET MANAGEMENT PLC
From: 20 August 1998To: 26 October 2017
THESIS
From: 21 March 1984To: 20 August 1998
Contact
Address

Exchange Building Saint Johns Street Chichester, PO19 1UP,

Timeline

26 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Jun 12
Director Left
Apr 15
Funding Round
May 15
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Nov 16
Funding Round
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Aug 17
Funding Round
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Capital Update
Sept 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Owner Exit
Sept 25
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 16 Aug 2016

HOGGARTH, Matthew John Talbot

Active
St John's Street, ChichesterPO19 1UP
Born May 1980
Director
Appointed 06 Feb 2020

MUGFORD, Stephen Ronald

Active
St. Johns Street, ChichesterPO19 1UP
Born October 1966
Director
Appointed 12 Jan 2002

MYTNIK, Daniel Konrad

Active
Dover Street, LondonW1S 4FF
Born May 1971
Director
Appointed 12 Apr 2018

PALIOS, Nicola Claire

Active
Exchange Building, ChichesterPO19 1UP
Born June 1967
Director
Appointed 01 Oct 2018

SMITH, Vincent Robert

Active
32 Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 18 Apr 2018

TYERMAN, David William

Active
Exchange Building, ChichesterPO19 1UP
Born September 1965
Director
Appointed 01 May 1999

CAMPS, Michael Paul

Resigned
Friary Lane, ChichesterPO19 1UF
Secretary
Appointed N/A
Resigned 16 Aug 2017

ALLERSTON, Mark Frederick

Resigned
611 Southleigh Road, EmsworthPO10 7TE
Born February 1958
Director
Appointed N/A
Resigned 31 Jul 1992

BUNKER, John David

Resigned
Nelson Lodge, WorthingBN13 1QN
Born July 1957
Director
Appointed N/A
Resigned 19 Oct 2001

CAREY, Stephen

Resigned
18 Cranford Drive, AltonGU34 4HJ
Born September 1950
Director
Appointed N/A
Resigned 20 Feb 1998

COOK, Lawrence John

Resigned
Exchange Building, ChichesterPO19 1UP
Born May 1966
Director
Appointed 08 Aug 2018
Resigned 16 Sept 2019

DALTON, Gregory Sydney

Resigned
St. Johns Street, ChichesterPO19 1UP
Born December 1962
Director
Appointed 15 Feb 2008
Resigned 19 Apr 2018

DOYLE, James

Resigned
42 Norfolk Road, SouthamptonSO15 5AS
Born April 1965
Director
Appointed 12 Mar 1998
Resigned 02 Jul 1999

EDWARDS, Anthony John

Resigned
St. Johns Street, ChichesterPO19 1UP
Born June 1958
Director
Appointed 18 Jun 2002
Resigned 21 Jul 2017

FAIRBAIRN, William Andrew

Resigned
Midway Cottage, ChichesterPO20 6NJ
Born August 1934
Director
Appointed N/A
Resigned 30 Apr 1995

FISHER, Rodney Brian Neville

Resigned
41 Plainwood Close, ChichesterPO19 4YB
Born April 1941
Director
Appointed N/A
Resigned 27 Aug 2003

GAMMON, Anthony Michael

Resigned
St. Johns Street, ChichesterPO19 1UP
Born May 1957
Director
Appointed 14 Dec 1995
Resigned 21 May 2018

GILBERT, Anne Helen King

Resigned
St John's Street, ChichesterPO19 1UP
Born January 1954
Director
Appointed 25 May 2012
Resigned 21 Jul 2017

HEDLEY DENT, Giles Edward

Resigned
Friary Lane, ChichesterPO19 1UF
Born April 1949
Director
Appointed 05 Mar 2003
Resigned 01 May 2015

HODGETTS, Clifford Lionel

Resigned
Shrublands, PetworthGU28 0PT
Born May 1934
Director
Appointed N/A
Resigned 20 Feb 1998

HUGHES, Michael

Resigned
St. Johns Street, ChichesterPO19 1UP
Born January 1963
Director
Appointed 01 Feb 2016
Resigned 21 Jul 2017

JENKINS, Peter James

Resigned
Many Wells, School Lane, ChichesterPO20 6LA
Born May 1954
Director
Appointed N/A
Resigned 30 Apr 1993

KING-JONES, Amanda Yvonne

Resigned
Friary Lane, ChichesterPO19 1UF
Born February 1959
Director
Appointed 09 Oct 1997
Resigned 30 Nov 2016

KNIGHT, Craig

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born March 1961
Director
Appointed 15 Nov 2004
Resigned 31 Oct 2007

LALLY, Michael Joseph

Resigned
St. Johns Street, ChichesterPO19 1UP
Born March 1952
Director
Appointed 01 Jul 1994
Resigned 15 Aug 2016

LALLY, Michael Joseph

Resigned
67 Maplehurst Road, ChichesterPO19 4RP
Born March 1952
Director
Appointed N/A
Resigned 30 Apr 1993

MARRIAGE, Giles Denham

Resigned
Exchange Building, ChichesterPO19 1UP
Born May 1972
Director
Appointed 24 Jul 2018
Resigned 16 Sept 2019

MCKEOWN, Thomas William

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born September 1949
Director
Appointed 22 Feb 2005
Resigned 28 Nov 2007

RICHARDS, Stephen Paul

Resigned
St. Johns Street, ChichesterPO19 1UP
Born July 1954
Director
Appointed 21 Nov 2007
Resigned 21 Jul 2017

STAPLETON, John Nicholas

Resigned
Stane Street House, PulboroughRH20 1NE
Born January 1949
Director
Appointed 10 Aug 1993
Resigned 22 Feb 2005

THORNELY, Richard Michael Gervase

Resigned
The Pump House, HorshamRH13 7NN
Born January 1957
Director
Appointed 09 Oct 1997
Resigned 05 Jun 2002

WANDS, Thomas Anthony

Resigned
Nethervale, ChichesterPO18 9AR
Born September 1956
Director
Appointed 25 Mar 1993
Resigned 30 Apr 2006

WOOLGAR, Patricia Lesley

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born June 1957
Director
Appointed 30 Nov 2001
Resigned 28 Nov 2007

Persons with significant control

2

0 Active
2 Ceased
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 28 Jul 2017
2 Millsands, SheffieldS3 8DT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 January 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 September 2018
SH19Statement of Capital
Legacy
19 September 2018
SH20SH20
Legacy
19 September 2018
CAP-SSCAP-SS
Resolution
19 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2017
CC04CC04
Memorandum Articles
30 October 2017
MAMA
Certificate Re Registration Public Limited Company To Private
26 October 2017
CERT10CERT10
Re Registration Memorandum Articles
26 October 2017
MARMAR
Resolution
26 October 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 October 2017
RR02RR02
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Resolution
26 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Memorandum Articles
26 June 2012
MEM/ARTSMEM/ARTS
Resolution
26 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 November 2003
AAAnnual Accounts
Legacy
1 October 2003
88(2)R88(2)R
Legacy
11 September 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
11 September 2003
MEM/ARTSMEM/ARTS
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
7 October 2002
88(2)R88(2)R
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
12 September 2001
288cChange of Particulars
Memorandum Articles
20 April 2001
MEM/ARTSMEM/ARTS
Legacy
20 April 2001
88(2)R88(2)R
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
88(2)R88(2)R
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
88(2)R88(2)R
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 September 2000
AAAnnual Accounts
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
88(2)R88(2)R
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
353353
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
24 September 1999
88(2)R88(2)R
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288cChange of Particulars
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288cChange of Particulars
Resolution
26 November 1998
RESOLUTIONSResolutions
Legacy
26 November 1998
88(2)R88(2)R
Certificate Re Registration Unlimited To Public Limited Company
20 August 1998
CERT6CERT6
Legacy
20 August 1998
43(3)e43(3)e
Accounts Balance Sheet
20 August 1998
BSBS
Auditors Report
20 August 1998
AUDRAUDR
Auditors Statement
20 August 1998
AUDSAUDS
Re Registration Memorandum Articles
20 August 1998
MARMAR
Legacy
20 August 1998
43(3)43(3)
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Memorandum Articles
11 May 1998
MEM/ARTSMEM/ARTS
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
123Notice of Increase in Nominal Capital
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1996
AAAnnual Accounts
Resolution
29 April 1996
RESOLUTIONSResolutions
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Legacy
2 May 1995
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Auditors Resignation Company
16 March 1994
AUDAUD
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
19 April 1993
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Legacy
28 November 1991
363b363b
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
6 February 1991
363aAnnual Return
Legacy
29 November 1989
363363
Legacy
12 June 1989
288288
Legacy
13 March 1989
363363
Legacy
31 October 1988
288288
Legacy
24 November 1987
288288
Legacy
30 October 1987
363363
Legacy
21 August 1987
REREG(U)REREG(U)
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Incorporation Company
21 March 1984
NEWINCIncorporation