Background WavePink WaveYellow Wave

ECO ANIMAL HEALTH GROUP PLC (01818170)

ECO ANIMAL HEALTH GROUP PLC (01818170) is an active UK company. incorporated on 22 May 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ECO ANIMAL HEALTH GROUP PLC has been registered for 41 years. Current directors include ARMSTRONG, Frank, Dr, HALLAS, David Charles, HASENMAIER, Joachim Alfred, Dr and 2 others.

Company Number
01818170
Status
active
Type
plc
Incorporated
22 May 1984
Age
41 years
Address
The Grange, London, N14 6BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ARMSTRONG, Frank, Dr, HALLAS, David Charles, HASENMAIER, Joachim Alfred, Dr, JAMES, Tracey Dawn, WILKS, Christopher John
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO ANIMAL HEALTH GROUP PLC

ECO ANIMAL HEALTH GROUP PLC is an active company incorporated on 22 May 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ECO ANIMAL HEALTH GROUP PLC was registered 41 years ago.(SIC: 46460)

Status

active

Active since 41 years ago

Company No

01818170

PLC Company

Age

41 Years

Incorporated 22 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (5 months ago)
Submitted on 22 December 2025 (5 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

LAWRENCE PLC
From: 14 February 1992To: 10 October 2007
LAWRENCE INDUSTRIES PLC
From: 4 January 1987To: 14 February 1992
LAWRENCE INDUSTRIES LIMITED
From: 1 October 1986To: 4 January 1987
LAWRENCE MINERAL COMPANY LIMITED
From: 3 October 1984To: 1 October 1986
COVERACE LIMITED
From: 22 May 1984To: 3 October 1984
Contact
Address

The Grange 100 High Street London, N14 6BN,

Previous Addresses

78 Coombe Road New Malden Surrey KT3 4QS
From: 22 May 1984To: 24 February 2023
Timeline

108 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Funding Round
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
May 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Jan 11
Funding Round
Aug 11
Capital Update
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Mar 14
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Sept 18
New Owner
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Funding Round
Jun 19
New Owner
Jun 19
Funding Round
Aug 19
Director Left
Aug 19
Director Left
Aug 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
May 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Owner Exit
Jan 23
Funding Round
Jun 23
Director Joined
Feb 24
Funding Round
Nov 24
Director Left
Apr 25
81
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

WILKS, Christopher John

Active
100 High Street, LondonN14 6BN
Secretary
Appointed 31 Jan 2020

ARMSTRONG, Frank, Dr

Active
100 High Street, LondonN14 6BN
Born January 1957
Director
Appointed 01 May 2020

HALLAS, David Charles

Active
100 High Street, LondonN14 6BN
Born September 1964
Director
Appointed 01 Apr 2022

HASENMAIER, Joachim Alfred, Dr

Active
100 High Street, LondonN14 6BN
Born April 1960
Director
Appointed 12 Feb 2024

JAMES, Tracey Dawn

Active
100 High Street, LondonN14 6BN
Born December 1962
Director
Appointed 01 Dec 2021

WILKS, Christopher John

Active
100 High Street, LondonN14 6BN
Born June 1964
Director
Appointed 03 Sept 2019

BRENT, Michael Edward

Resigned
25 Hillside Road, AshteadKT21 1RZ
Secretary
Appointed 23 Jan 1995
Resigned 22 Dec 1995

CHARLES, Patricia

Resigned
5 Burney House, ChessingtonKT9 2HH
Secretary
Appointed N/A
Resigned 08 Feb 1999

STOCKDALE, Kevin Anthony

Resigned
35 Shrubland Road, BansteadSM7 2ES
Secretary
Appointed 08 Feb 1999
Resigned 29 Apr 2004

TROUSE, Julia

Resigned
78 Coombe Road, New MaldenKT3 4QS
Secretary
Appointed 19 May 2004
Resigned 31 Jan 2020

BRENT, Michael Edward

Resigned
78 Coombe Road, New MaldenKT3 4QS
Born August 1944
Director
Appointed N/A
Resigned 26 Apr 2006

CASEY, Gavin Frank

Resigned
44 Eaton Terrace, LondonSW1W 8TY
Born October 1946
Director
Appointed 01 Jun 2002
Resigned 31 Dec 2007

CLEMO, Brett Timothy

Resigned
78 Coombe Road, SurreyKT3 4QS
Born March 1962
Director
Appointed 01 Dec 2009
Resigned 30 Sept 2019

DANSON, David Laurence George, Dr

Resigned
The Dell, High Road, MaidenheadSL6 9JB
Born September 1945
Director
Appointed 18 Sept 2008
Resigned 01 Dec 2017

DICK, John Watt

Resigned
1 Auchinleck Drive, LichfieldWS13 6TL
Born June 1938
Director
Appointed N/A
Resigned 10 Dec 2002

HENDERSON, Julia Ann

Resigned
78 Coombe Road, SurreyKT3 4QS
Born December 1960
Director
Appointed 01 Dec 2009
Resigned 31 Dec 2014

JONES, Andrew Alfred, Dr

Resigned
100 High Street, LondonN14 6BN
Born November 1960
Director
Appointed 01 Dec 2017
Resigned 31 Mar 2025

LAWRENCE, Peter Anthony

Resigned
78 Coombe Road, New MaldenKT3 4QS
Born July 1948
Director
Appointed N/A
Resigned 07 Mar 2019

LOOMES, Marc Denham

Resigned
100 The High Street, LondonN14 6BN
Born January 1961
Director
Appointed 01 Dec 2005
Resigned 01 Apr 2022

MORRIS, John Gerard

Resigned
4 Hames Lane, TamworthB79 0NH
Born February 1952
Director
Appointed N/A
Resigned 16 Nov 1993

NICHOLAS, Mark Rowland

Resigned
64a Ember Lane, EsherKT10 8EP
Born February 1949
Director
Appointed 31 Mar 1995
Resigned 12 Apr 1995

RAWLINSON, Anthony Paul

Resigned
78 Coombe Road, SurreyKT3 4QS
Born July 1957
Director
Appointed 01 Jan 2015
Resigned 09 Aug 2022

SANDERS, Michael John

Resigned
56 Southway, LondonNW11 6SA
Born June 1938
Director
Appointed 01 Nov 2004
Resigned 03 Apr 2006

STOCKDALE, Kevin Anthony

Resigned
78 Coombe Road, New MaldenKT3 4QS
Born February 1965
Director
Appointed 03 Aug 2007
Resigned 19 Aug 2019

TROUSE, Julia

Resigned
78 Coombe Road, New MaldenKT3 4QS
Born August 1966
Director
Appointed 03 Aug 2007
Resigned 19 Aug 2019

WOOD, Richard Kenneth

Resigned
78 Coombe Road, SurreyKT3 4QS
Born December 1944
Director
Appointed 07 Mar 2019
Resigned 22 Aug 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Marc Denham Loomes

Ceased
78 Coombe Road, SurreyKT3 4QS
Born January 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Aug 2019
Ceased 23 Aug 2019

Mr Richard Kenneth Wood

Ceased
78 Coombe Road, SurreyKT3 4QS
Born December 1944

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 May 2019
Ceased 22 Aug 2019

Mr Peter Anthony Lawrence

Ceased
78 Coombe Road, SurreyKT3 4QS
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

390

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Resolution
9 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Resolution
27 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Resolution
13 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Resolution
29 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Resolution
19 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Resolution
30 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Resolution
20 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Auditors Resignation Company
23 October 2019
AUDAUD
Resolution
21 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Resolution
25 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 October 2011
SH19Statement of Capital
Legacy
7 October 2011
OC138OC138
Certificate Capital Reduction Share Premium
7 October 2011
CERT19CERT19
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 January 2011
AR01AR01
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Resolution
27 October 2010
RESOLUTIONSResolutions
Resolution
5 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
27 January 2010
AR01AR01
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
28 January 2009
MEM/ARTSMEM/ARTS
Legacy
6 January 2009
363aAnnual Return
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
123Notice of Increase in Nominal Capital
Legacy
8 May 2008
123Notice of Increase in Nominal Capital
Resolution
8 May 2008
RESOLUTIONSResolutions
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288cChange of Particulars
Legacy
4 February 2008
88(2)R88(2)R
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Resolution
17 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
22 August 2007
88(2)R88(2)R
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
88(2)R88(2)R
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
88(2)R88(2)R
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288cChange of Particulars
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
20 September 2005
88(2)R88(2)R
Legacy
8 September 2005
288cChange of Particulars
Legacy
11 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
123Notice of Increase in Nominal Capital
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
403b403b
Legacy
11 May 2004
403b403b
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
21 March 2003
353a353a
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
88(2)R88(2)R
Legacy
7 January 2003
122122
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
13 November 2002
AAAnnual Accounts
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
122122
Legacy
31 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Miscellaneous
18 February 2002
MISCMISC
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1998
AAAnnual Accounts
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1997
AAAnnual Accounts
Legacy
13 June 1997
88(2)R88(2)R
Legacy
29 May 1997
169169
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
123Notice of Increase in Nominal Capital
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Memorandum Articles
4 February 1997
MEM/ARTSMEM/ARTS
Legacy
4 February 1997
88(2)R88(2)R
Legacy
4 February 1997
122122
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
12 July 1996
353a353a
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
27 September 1995
169169
Resolution
21 September 1995
RESOLUTIONSResolutions
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
20 April 1995
288288
Legacy
6 April 1995
288288
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Legacy
20 March 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
11 April 1994
88(2)R88(2)R
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
17 September 1992
169169
Legacy
21 July 1992
225(1)225(1)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
287Change of Registered Office
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Statement Of Affairs
17 November 1989
SASA
Legacy
14 June 1989
287Change of Registered Office
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
23 February 1989
225(1)225(1)
Certificate Capital Reduction Share Premium
12 May 1988
CERT19CERT19
Resolution
12 May 1988
RESOLUTIONSResolutions
Court Order
12 May 1988
OCOC
Accounts With Made Up Date
7 April 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
PUC(U)PUC(U)
Legacy
26 February 1987
GAZ(U)GAZ(U)
Legacy
17 February 1987
PUC(U)PUC(U)
Resolution
13 February 1987
RESOLUTIONSResolutions
Legacy
2 February 1987
122122
Legacy
9 January 1987
288288
Certificate Change Of Name Company
4 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
REREG(U)REREG(U)
Legacy
20 October 1986
363363
Legacy
20 October 1986
363363
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1986
287Change of Registered Office
Certificate Change Of Name Company
3 October 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1984
NEWINCIncorporation