Background WavePink WaveYellow Wave

FINASTRA UK LIMITED (01841697)

FINASTRA UK LIMITED (01841697) is an active UK company. incorporated on 17 August 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. FINASTRA UK LIMITED has been registered for 41 years. Current directors include BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica and 1 others.

Company Number
01841697
Status
active
Type
ltd
Incorporated
17 August 1984
Age
41 years
Address
Four Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica, SCHLOESSER, Timo
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINASTRA UK LIMITED

FINASTRA UK LIMITED is an active company incorporated on 17 August 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. FINASTRA UK LIMITED was registered 41 years ago.(SIC: 58290)

Status

active

Active since 41 years ago

Company No

01841697

LTD Company

Age

41 Years

Incorporated 17 August 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

KAPITI LIMITED
From: 10 December 1984To: 12 July 2017
GLENGOLF LIMITED
From: 17 August 1984To: 10 December 1984
Contact
Address

Four Kingdom Street Paddington London, W2 6BD,

Previous Addresses

One Kingdom Street Paddington London W2 6BL
From: 17 August 1984To: 16 February 2018
Timeline

62 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Capital Update
Feb 11
Funding Round
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Sept 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
Dec 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Left
Oct 25
Loan Secured
Mar 26
4
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARKER, James

Active
Paddington, LondonW2 6BD
Born June 1980
Director
Appointed 29 Jan 2021

DOWLER, Simon Peter

Active
Paddington, LondonW2 6BD
Born November 1965
Director
Appointed 11 Nov 2018

LOCKE, Jessica

Active
Paddington, LondonW2 6BD
Born April 1981
Director
Appointed 10 Apr 2024

SCHLOESSER, Timo

Active
Paddington, LondonW2 6BD
Born November 1970
Director
Appointed 23 Jan 2019

BRAIN, Sarah Elizabeth Highton

Resigned
The Street Warninglid, West SussexRH17 5SZ
Secretary
Appointed 30 Oct 2009
Resigned 06 Jul 2012

BURKE, Douglas John

Resigned
White House Lodge Hampden Road, Princes RisboroughHP27 0RU
Secretary
Appointed 05 Feb 1992
Resigned 01 May 1993

DURRANT, Zoe Vivienne

Resigned
Beehive Cottage, EveshamWR11 4UL
Secretary
Appointed 01 Oct 1996
Resigned 02 Dec 1999

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 01 Jun 2004
Resigned 24 Apr 2009

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 01 Jun 2004

O'CONNOR, Christopher Patrick

Resigned
187 Leathwaite Road, LondonSW11 6RW
Secretary
Appointed N/A
Resigned 13 May 1994

TAYLOR, David

Resigned
Honeywood Atch Lench Road, EveshamWR11 4UG
Secretary
Appointed 13 May 1994
Resigned 01 Oct 1996

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 02 Dec 1999
Resigned 30 Nov 2002

WILSON, Kevin Michael

Resigned
Strauss Road, LondonW4 1DL
Secretary
Appointed 24 Apr 2009
Resigned 30 Oct 2009

MISYS CORPORATE SECRETARY LIMITED

Resigned
Kingdom Street, LondonW2 6BL
Corporate secretary
Appointed 06 Jul 2012
Resigned 16 Oct 2013

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed N/A
Resigned 05 Feb 1992

AMIES, Colin Macdonald

Resigned
Manor House, Kings LynnPE31 8WA
Born May 1940
Director
Appointed N/A
Resigned 14 Apr 1994

BLAGDEN, Neil Austin

Resigned
Paddington, LondonW2 6BD
Born July 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

BRAFMAN, Guilherme

Resigned
29 Dunstan Road, LondonNW11 8AG
Born October 1953
Director
Appointed N/A
Resigned 25 Mar 1994

BURKE, Douglas John

Resigned
White House Lodge Hampden Road, Princes RisboroughHP27 0RU
Born December 1949
Director
Appointed 14 Jan 1992
Resigned 01 May 1993

COLLINS, Elizabeth Mary

Resigned
Paddington, LondonW2 6BL
Born February 1963
Director
Appointed 01 Aug 2013
Resigned 31 Jul 2014

COOK, John

Resigned
Barnside, TredingtonGL20 7BP
Born April 1956
Director
Appointed 07 Apr 2004
Resigned 30 May 2008

COPELAND, Philip Robert

Resigned
Crofton Sheldon Road, AylesburyHP18 9HY
Born April 1960
Director
Appointed 10 Jun 2005
Resigned 27 Feb 2009

EVANS, Howard

Resigned
Charlton Park House, CheltenhamGL53 7DJ
Born December 1950
Director
Appointed 07 Apr 2004
Resigned 31 May 2007

EVANS, Robert Owen

Resigned
Hollybank, KenilworthCV8 2AD
Born January 1958
Director
Appointed 30 Jan 1998
Resigned 17 Mar 2000

FARRIMOND, Nicholas Brian

Resigned
The Avenue, WatfordWD17 4NU
Born August 1965
Director
Appointed 02 Jun 2010
Resigned 06 Sept 2012

GRAHAM, John

Resigned
Heather Acre Prey Heath Road, WokingGU22 0RN
Born May 1936
Director
Appointed 26 Nov 1991
Resigned 17 Mar 2000

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 20 Feb 1997
Resigned 07 Apr 2004

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Born March 1954
Director
Appointed 31 May 2007
Resigned 02 Jun 2010

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Born March 1954
Director
Appointed 07 Apr 2004
Resigned 10 Jun 2005

HARKEN, John Van

Resigned
Paddington, LondonW2 6BD
Born May 1968
Director
Appointed 31 Jul 2014
Resigned 23 Jan 2019

HAWKES, Joanna Marageret

Resigned
Paddington, LondonW2 6BL
Born March 1961
Director
Appointed 31 May 2013
Resigned 01 Oct 2013

HELSBY, Frank Peter

Resigned
27 Park Green, LeatherheadKT23 3NL
Born June 1958
Director
Appointed 18 Mar 1996
Resigned 17 Mar 2000

HOMER, Thomas Edward Timothy

Resigned
Paddington, LondonW2 6BD
Born September 1963
Director
Appointed 29 Jun 2010
Resigned 30 Jun 2018

HUGHES, Janet Ruth

Resigned
Paddington, LondonW2 6BD
Born August 1968
Director
Appointed 30 Jun 2018
Resigned 24 Feb 2020

HUGHES, Kevin Gerard

Resigned
31 Cromwell Avenue, EssexCM12 OAG
Born February 1955
Director
Appointed 31 May 2007
Resigned 29 Jun 2010

Persons with significant control

1

Paddington, LondonW2 6BD

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

339

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
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
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Legacy
14 September 2016
PARENT_ACCPARENT_ACC
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Change Person Director Company
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
8 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Resolution
14 August 2012
RESOLUTIONSResolutions
Legacy
10 August 2012
MG01MG01
Legacy
10 August 2012
MG01MG01
Legacy
6 August 2012
MG01MG01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Resolution
25 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
14 February 2011
SH19Statement of Capital
Resolution
14 February 2011
RESOLUTIONSResolutions
Legacy
14 February 2011
SH20SH20
Legacy
14 February 2011
CAP-SSCAP-SS
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
12 February 2007
AAMDAAMD
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
20 September 2005
169169
Legacy
15 August 2005
363aAnnual Return
Legacy
25 July 2005
173173
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
363aAnnual Return
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)b155(6)b
Legacy
25 April 2002
155(6)a155(6)a
Legacy
12 December 2001
155(6)a155(6)a
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
1 August 2001
363aAnnual Return
Legacy
31 July 2001
287Change of Registered Office
Accounts Amended With Accounts Type Full
1 May 2001
AAMDAAMD
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Memorandum Articles
11 May 2000
MEM/ARTSMEM/ARTS
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
88(2)R88(2)R
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Legacy
10 May 2000
155(6)b155(6)b
Legacy
3 May 2000
155(6)b155(6)b
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
155(6)a155(6)a
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Legacy
20 April 1998
288cChange of Particulars
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288cChange of Particulars
Legacy
7 August 1997
363aAnnual Return
Legacy
28 June 1997
288cChange of Particulars
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
11 December 1996
288cChange of Particulars
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
7 August 1996
363aAnnual Return
Legacy
2 August 1996
288288
Legacy
18 July 1996
88(2)R88(2)R
Legacy
18 July 1996
123Notice of Increase in Nominal Capital
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
30 June 1996
288288
Legacy
16 June 1996
288288
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
7 July 1995
287Change of Registered Office
Legacy
23 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
8 October 1994
288288
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
19 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
225(1)225(1)
Legacy
8 September 1994
288288
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(2)R88(2)R
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
288288
Legacy
19 February 1994
88(2)R88(2)R
Legacy
16 November 1993
288288
Resolution
22 September 1993
RESOLUTIONSResolutions
Resolution
22 September 1993
RESOLUTIONSResolutions
Resolution
22 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363b363b
Legacy
5 May 1993
288288
Accounts With Accounts Type Full Group
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
88(2)R88(2)R
Legacy
9 March 1992
288288
Legacy
27 January 1992
288288
Legacy
17 January 1992
88(2)Return of Allotment of Shares
Legacy
23 December 1991
88(2)R88(2)R
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
19 December 1991
88(2)R88(2)R
Statement Of Affairs
17 December 1991
SASA
Legacy
17 December 1991
88(2)O88(2)O
Legacy
6 December 1991
88(2)P88(2)P
Legacy
3 December 1991
363x363x
Accounts With Accounts Type Full Group
27 November 1991
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
18 September 1991
88(2)R88(2)R
Legacy
10 May 1991
288288
Legacy
21 August 1990
363363
Legacy
18 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 June 1990
AAAnnual Accounts
Legacy
18 January 1990
88(2)R88(2)R
Legacy
18 January 1990
88(2)R88(2)R
Legacy
18 January 1990
288288
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
123Notice of Increase in Nominal Capital
Legacy
11 January 1990
288288
Legacy
7 November 1989
363363
Legacy
16 October 1989
288288
Accounts With Accounts Type Full Group
5 October 1989
AAAnnual Accounts
Legacy
27 June 1989
403aParticulars of Charge Subject to s859A
Legacy
23 May 1989
353353
Legacy
23 May 1989
325325
Legacy
23 May 1989
287Change of Registered Office
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
28 June 1988
288288
Memorandum Articles
4 September 1987
MEM/ARTSMEM/ARTS
Legacy
4 September 1987
363363
Resolution
31 July 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
395Particulars of Mortgage or Charge
Resolution
7 July 1987
RESOLUTIONSResolutions
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
122122
Legacy
13 November 1986
287Change of Registered Office
Legacy
13 November 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
13 May 1986
363363