Background WavePink WaveYellow Wave

BROADRIDGE FINANCIAL SOLUTIONS LIMITED (01870679)

BROADRIDGE FINANCIAL SOLUTIONS LIMITED (01870679) is an active UK company. incorporated on 11 December 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BROADRIDGE FINANCIAL SOLUTIONS LIMITED has been registered for 41 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
01870679
Status
active
Type
ltd
Incorporated
11 December 1984
Age
41 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADRIDGE FINANCIAL SOLUTIONS LIMITED

BROADRIDGE FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 11 December 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BROADRIDGE FINANCIAL SOLUTIONS LIMITED was registered 41 years ago.(SIC: 62020)

Status

active

Active since 41 years ago

Company No

01870679

LTD Company

Age

41 Years

Incorporated 11 December 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ADP WILCO LIMITED
From: 14 February 2003To: 5 February 2007
WILCO INTERNATIONAL LIMITED
From: 20 October 1997To: 14 February 2003
ADP FINANCIAL INFORMATION SERVICES (U.K.) LIMITED
From: 5 March 1993To: 20 October 1997
QUOTRON INFORMATION BUSINESS LIMITED
From: 1 January 1990To: 5 March 1993
QUOTNET SERVICES LIMITED
From: 9 January 1985To: 1 January 1990
RIGHTPIECE LIMITED
From: 11 December 1984To: 9 January 1985
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

193 Marsh Wall London E14 9SG United Kingdom
From: 25 April 2016To: 22 January 2025
Isis Building Thames Quay 193 Marsh Wall London E14 9SG
From: 11 December 1984To: 25 April 2016
Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Funding Round
Jul 10
Capital Update
Jun 18
Funding Round
Jun 18
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Apr 23
Funding Round
Jun 23
Capital Update
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRIGHTEN, Craig Andrew

Active
Arthur Street, LondonEC4R 9AB
Secretary
Appointed 08 Feb 2023

CAMPION, Jonathan

Active
Arthur Street, LondonEC4R 9AB
Born September 1980
Director
Appointed 17 Jan 2025

CAREY, Thomas Patrick

Active
Arthur Street, LondonEC4R 9AB
Born May 1971
Director
Appointed 01 Jul 2009

WONG, Hafiz

Active
Arthur Street, LondonEC4R 9AB
Born July 1965
Director
Appointed 01 Jul 2025

BENSON, James Bracken

Resigned
110 Riverside Drive, Usa
Secretary
Appointed 02 Mar 1993
Resigned 30 Oct 1993

MILLER, Peter Lawrence

Resigned
3 Heydons Close, St AlbansAL3 5SF
Secretary
Appointed N/A
Resigned 30 Oct 1993

THOMPSON, David Frederick

Resigned
33 Russell Road, NorthwoodHA6 2LP
Secretary
Appointed N/A
Resigned 29 Apr 1993

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 28 Jun 1993
Resigned 29 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 29 Sept 2009
Resigned 07 Feb 2023

AMSTERDAM, Adam David

Resigned
Marsh Wall, LondonE14 9SG
Born November 1960
Director
Appointed 12 Apr 2007
Resigned 30 Jun 2021

APPLETON, David Huw

Resigned
Flat 17 Block 43 Baguio Villa, Pok Fu Lam
Born April 1961
Director
Appointed 08 Jan 1998
Resigned 25 Sept 1998

BANNISTER, David William

Resigned
5 The Hiil Church Hill, CaterhamCR3 6SD
Born October 1958
Director
Appointed 04 Mar 1998
Resigned 10 Dec 2002

BENSON, James Bracken

Resigned
110 Riverside Drive, Usa
Born March 1945
Director
Appointed 02 Mar 1993
Resigned 30 Mar 2007

BLOOMER, Stephen John

Resigned
Flaxlands Cottage, Wootten BassettSN4 8DY
Born January 1959
Director
Appointed 11 Nov 1997
Resigned 31 Mar 2002

BONIFACE, Derek Bernard

Resigned
15 River Mount, Walton On ThamesKT12 2PP
Born April 1953
Director
Appointed N/A
Resigned 29 Apr 1993

BYRNES, John

Resigned
Flat 115 Cranmer Road, LondonSW3 3HE
Born January 1961
Director
Appointed 11 Nov 1997
Resigned 18 Oct 2001

DALY, Richard

Resigned
16 Tideway Lane, East Northport11731
Born July 1953
Director
Appointed 08 Jan 1997
Resigned 10 Dec 2002

DOUVILLE, Richard Alan

Resigned
47 Corey Lane, MendhamFOREIGN
Born April 1955
Director
Appointed 10 Dec 2002
Resigned 30 Apr 2003

GRIFFITHS, Philip John

Resigned
The Wyke, WokingGU22 7HP
Born April 1948
Director
Appointed 08 Oct 1996
Resigned 24 Nov 1997

GRIFFITHS, Philip John

Resigned
4 Coombe Hill Court, WindsorSL4 4UL
Born April 1948
Director
Appointed 28 Jun 1993
Resigned 13 Nov 1995

HAVILAND, Richard

Resigned
275 Kinnelon Road, Kinnelon07045
Born May 1946
Director
Appointed 08 Oct 1996
Resigned 30 Jun 2001

HOGAN, John

Resigned
36 Glenby Lane, Brookville11545
Born July 1948
Director
Appointed 03 May 2000
Resigned 10 Dec 2002

IRWIN, Frederickf Benedict

Resigned
Am Sandberg 48, 6000 Frankfurt Am Main 70FOREIGN
Born May 1942
Director
Appointed N/A
Resigned 29 Apr 1993

KELLY, David John

Resigned
Marsh Wall, LondonE14 9SG
Born May 1957
Director
Appointed 30 Apr 2001
Resigned 27 Aug 2022

KOCZWARA, Frederick

Resigned
5 Chippewa Court, Monmouth County07733
Born May 1946
Director
Appointed 08 Jan 1998
Resigned 10 Dec 2002

KOEHRER, Ralph William

Resigned
29 Suffolk Lane, Princeton Junction08550
Born January 1945
Director
Appointed N/A
Resigned 01 Nov 1996

LAKE, Elizabeth

Resigned
36 Sloane Court West, LondonSW3 4TB
Born December 1942
Director
Appointed 07 Jan 2002
Resigned 30 Jun 2009

MACDONALD, Roderick

Resigned
Somerled House, HuttonCM13 2LT
Born October 1948
Director
Appointed 03 Jan 1995
Resigned 22 Jul 1996

MATLIN, Laura Perz

Resigned
Arthur Street, LondonEC4R 9AB
Born March 1959
Director
Appointed 13 Jul 2021
Resigned 30 Jun 2025

O'BRIEN, Donal

Resigned
12 Dorncliffe Road, LondonSW6 5LF
Born February 1967
Director
Appointed 11 Nov 1997
Resigned 10 Dec 2002

PAK, Jessie

Resigned
Flat K2 29-F Block K Beverley Hill, Happy Valley
Born September 1962
Director
Appointed 03 May 2000
Resigned 10 Dec 2002

PATERSON, Duncan

Resigned
610 Duncan House, LondonSW1V 3PP
Born January 1951
Director
Appointed 11 Nov 1997
Resigned 25 Sept 1998

SAGAR, Shakti

Resigned
Sagar 6-3-354, HyderabadFOREIGN
Born October 1954
Director
Appointed 01 Nov 2001
Resigned 10 Dec 2002

SCOTT, Justin William Erskine

Resigned
Marsh Wall, LondonE14 9SG
Born September 1970
Director
Appointed 22 Aug 2022
Resigned 17 Jan 2025

SHAH, Sunil Premchand Hemraj

Resigned
97 Green Lane, EdgwareHA8 8EL
Born February 1960
Director
Appointed 08 Jan 1998
Resigned 28 Mar 2002

Persons with significant control

1

Arthur Street, LondonEC4R 9AB

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

297

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 December 2023
SH19Statement of Capital
Legacy
8 December 2023
SH20SH20
Legacy
8 December 2023
CAP-SSCAP-SS
Resolution
8 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
8 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 February 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 February 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 February 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Legacy
22 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2018
SH19Statement of Capital
Legacy
22 June 2018
CAP-SSCAP-SS
Resolution
22 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Move Registers To Sail Company
1 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
10 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
1 October 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
13 June 2008
AUDAUD
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Legacy
16 July 2004
287Change of Registered Office
Legacy
6 May 2004
244244
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
11 December 2003
353353
Legacy
11 December 2003
363aAnnual Return
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Legacy
29 April 2003
244244
Resolution
1 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
363aAnnual Return
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
5 December 2000
363aAnnual Return
Legacy
5 December 2000
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
28 April 2000
244244
Legacy
11 November 1999
363aAnnual Return
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Memorandum Articles
3 February 1999
MEM/ARTSMEM/ARTS
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363aAnnual Return
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
363aAnnual Return
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288cChange of Particulars
Memorandum Articles
3 November 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
9 January 1997
288cChange of Particulars
Legacy
14 November 1996
363aAnnual Return
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
29 December 1995
363x363x
Legacy
22 December 1995
288288
Memorandum Articles
13 October 1995
MEM/ARTSMEM/ARTS
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
288288
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363x363x
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
14 April 1994
244244
Memorandum Articles
12 March 1994
MEM/ARTSMEM/ARTS
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
363x363x
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
20 August 1993
288288
Auditors Resignation Company
19 August 1993
AUDAUD
Accounts With Accounts Type Full
11 August 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
225(1)225(1)
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
13 May 1993
353353
Legacy
13 May 1993
287Change of Registered Office
Legacy
1 April 1993
287Change of Registered Office
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
88(2)R88(2)R
Legacy
18 February 1993
123Notice of Increase in Nominal Capital
Legacy
18 January 1993
288288
Legacy
14 December 1992
88(3)88(3)
Legacy
7 December 1992
88(2)R88(2)R
Legacy
26 November 1992
363b363b
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
14 August 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
363aAnnual Return
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
20 March 1991
88(3)88(3)
Legacy
20 March 1991
88(2)O88(2)O
Legacy
6 February 1991
88(2)P88(2)P
Legacy
4 February 1991
363363
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
30 January 1991
123Notice of Increase in Nominal Capital
Legacy
30 January 1991
288288
Legacy
9 January 1991
353353
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
288288
Legacy
8 August 1990
353353
Legacy
8 August 1990
288288
Legacy
23 March 1990
288288
Legacy
7 March 1990
288288
Legacy
9 January 1990
287Change of Registered Office
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
19 September 1989
288288
Legacy
19 September 1989
288288
Legacy
7 March 1989
288288
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
9 September 1987
288288
Legacy
30 July 1987
363363
Legacy
30 July 1987
363363
Legacy
28 July 1987
288288
Legacy
6 July 1987
288288
Legacy
25 June 1987
288288
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1984
NEWINCIncorporation