Background WavePink WaveYellow Wave

TP ICAP MTF LIMITED (01852009)

TP ICAP MTF LIMITED (01852009) is an active UK company. incorporated on 2 October 1984. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. TP ICAP MTF LIMITED has been registered for 41 years. Current directors include FERGUSON, William, MCGAHAN, Peter Charles, MEAGER, Joanna Mary and 3 others.

Company Number
01852009
Status
active
Type
ltd
Incorporated
2 October 1984
Age
41 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
FERGUSON, William, MCGAHAN, Peter Charles, MEAGER, Joanna Mary, REDMAN, Paul Anthony, ROZES, Christian Sebastien, SPARKE, Stephen Howard
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP ICAP MTF LIMITED

TP ICAP MTF LIMITED is an active company incorporated on 2 October 1984 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. TP ICAP MTF LIMITED was registered 41 years ago.(SIC: 66120)

Status

active

Active since 41 years ago

Company No

01852009

LTD Company

Age

41 Years

Incorporated 2 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ICAP WCLK LIMITED
From: 21 May 2004To: 28 April 2023
GARBAN-INTERCAPITAL WCLK LIMITED
From: 8 November 1999To: 21 May 2004
EXCO WCLK LIMITED
From: 4 March 1996To: 8 November 1999
WILLIAMS, COOKE, LOTT AND KISSACK LIMITED
From: 16 November 1984To: 4 March 1996
TRUSHELFCO (NO.732) LIMITED
From: 2 October 1984To: 16 November 1984
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 2021
Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
From: 9 January 2017To: 31 December 2018
2 Broadgate London EC2M 7UR
From: 2 October 1984To: 9 January 2017
Timeline

53 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Left
Sept 16
Director Left
Dec 16
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Sept 17
Funding Round
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
2
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HART, Victoria Louise

Active
LondonEC2M 3TP
Secretary
Appointed 23 Sept 2024

KAVENEY, Karen

Active
LondonEC2M 3TP
Secretary
Appointed 12 Dec 2025

YOUNG, Ceri Joanne Charles

Active
LondonEC2M 3TP
Secretary
Appointed 03 May 2023

FERGUSON, William

Active
LondonEC2M 3TP
Born August 1967
Director
Appointed 12 Sept 2025

MCGAHAN, Peter Charles

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Mar 2025

MEAGER, Joanna Mary

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Nov 2023

REDMAN, Paul Anthony

Active
LondonEC2M 3TP
Born April 1974
Director
Appointed 01 Dec 2021

ROZES, Christian Sebastien

Active
LondonEC2M 3TP
Born July 1967
Director
Appointed 01 Jul 2022

SPARKE, Stephen Howard

Active
LondonEC2M 3TP
Born May 1958
Director
Appointed 23 Mar 2020

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 02 Jun 2006
Resigned 01 Sept 2016

BRILL, Tiffany Fern

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 06 Apr 2017
Resigned 21 Jul 2017

BROOMFIELD, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Secretary
Appointed 04 Dec 2000
Resigned 05 Jan 2004

BURWOOD, Krista Mary

Resigned
45 Esmond Road, LondonNW6 7HF
Secretary
Appointed 11 Nov 1996
Resigned 22 Dec 1999

CLARKE, David Graham

Resigned
3 Woodside Road, New MaldenKT3 3AH
Secretary
Appointed 06 Dec 1993
Resigned 17 Oct 1994

DICKINSON, Kathryn

Resigned
31 Jasmine Court, LondonSE12 9HP
Secretary
Appointed 05 Jan 2004
Resigned 02 Jun 2006

DUNCAN, Virginia

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 01 Sept 2016
Resigned 06 Apr 2017

EGGLETON, Jeanette

Resigned
Ridgeway Ashurst Drive, TadworthKT20 7LW
Secretary
Appointed 22 Dec 1999
Resigned 29 Sept 2000

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 29 Sept 2000
Resigned 04 Dec 2000

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 17 Oct 1994
Resigned 24 Jan 1996

ROBLIN, Gareth David

Resigned
8 Wood Vale, LondonN10 3DP
Secretary
Appointed 24 Jan 1996
Resigned 11 Nov 1996

SAYERS, Catherine

Resigned
LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 03 May 2023

WINSHIP, Christopher Edward

Resigned
2 Felstead Gardens, LondonE14 3BS
Secretary
Appointed N/A
Resigned 06 Dec 1993

WYSE, Christine

Resigned
LondonEC2M 3TP
Secretary
Appointed 11 Dec 2020
Resigned 01 Dec 2021

YOUNG, Ceri Joanne Charles

Resigned
LondonEC2M 3TP
Secretary
Appointed 21 Oct 2019
Resigned 01 Apr 2022

ANDREWS, Edward

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born May 1973
Director
Appointed 24 Feb 2017
Resigned 01 Sept 2017

BASHENKO, Alla

Resigned
LondonEC2M 3TP
Born April 1976
Director
Appointed 01 Jan 2022
Resigned 21 Mar 2023

BRETEAU, Nicolas Noel Andre

Resigned
LondonEC2M 3TP
Born June 1968
Director
Appointed 09 Dec 2019
Resigned 15 Nov 2021

BRIDEL, Claire Marie Michel

Resigned
LondonEC2M 3TP
Born August 1968
Director
Appointed 25 Apr 2020
Resigned 05 May 2021

CASTERTON, David Anthony

Resigned
Broadgate, LondonEC2M 7UR
Born May 1958
Director
Appointed 29 Feb 2008
Resigned 01 Jun 2013

COOKE, Clive

Resigned
721 Fifth Avenue, New York
Born November 1958
Director
Appointed N/A
Resigned 01 Oct 1999

CRUWYS, Vanessa Elaine

Resigned
2 Broadgate, LondonEC2M 7UR
Born February 1961
Director
Appointed 01 Aug 2000
Resigned 13 Sept 2013

DARGAN, Nicholas James

Resigned
2 BroadgateEC2M 7UR
Born April 1971
Director
Appointed 01 Jun 2013
Resigned 30 Dec 2016

EDGE, Peter John

Resigned
Flat 5, LondonSW7 5RS
Born August 1958
Director
Appointed 24 Jan 1996
Resigned 30 Sept 1998

FIELDS, Daniel Raymond

Resigned
LondonEC2M 3TP
Born June 1970
Director
Appointed 01 Jul 2022
Resigned 09 Jun 2023

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 01 Aug 2001
Resigned 13 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2020
155 Bishopsgate, LondonEC2M 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

272

Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Auditors Resignation Company
16 February 2017
AUDAUD
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Resolution
20 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
363aAnnual Return
Auditors Resignation Company
30 September 2003
AUDAUD
Legacy
23 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
13 November 2002
363aAnnual Return
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
363aAnnual Return
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288cChange of Particulars
Legacy
25 April 2001
288cChange of Particulars
Legacy
25 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Legacy
25 October 2000
353353
Legacy
19 October 2000
353353
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288cChange of Particulars
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
363aAnnual Return
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Legacy
1 June 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
288cChange of Particulars
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
9 January 1999
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
225Change of Accounting Reference Date
Legacy
8 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363aAnnual Return
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Legacy
13 February 1998
122122
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363aAnnual Return
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363aAnnual Return
Legacy
25 October 1996
288cChange of Particulars
Resolution
26 June 1996
RESOLUTIONSResolutions
Resolution
26 June 1996
RESOLUTIONSResolutions
Resolution
26 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
15 January 1996
288288
Legacy
8 November 1995
288288
Legacy
18 October 1995
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
26 October 1994
288288
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363x363x
Legacy
17 January 1994
288288
Legacy
3 December 1993
363x363x
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
10 November 1993
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363x363x
Legacy
23 April 1991
288288
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
3 April 1991
MEM/ARTSMEM/ARTS
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
16 June 1989
288288
Legacy
16 June 1989
288288
Resolution
8 March 1989
RESOLUTIONSResolutions
Legacy
4 March 1989
288288
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
353353
Legacy
1 November 1988
325325
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
3 December 1986
288288
Legacy
30 October 1986
395Particulars of Mortgage or Charge
Legacy
26 July 1986
288288