Background WavePink WaveYellow Wave

NS PARTNERS LTD (01880176)

NS PARTNERS LTD (01880176) is an active UK company. incorporated on 23 January 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. NS PARTNERS LTD has been registered for 41 years. Current directors include BEATTIE, Ian James, BRAY, Timothy John, STODDART, John Warren and 1 others.

Company Number
01880176
Status
active
Type
ltd
Incorporated
23 January 1985
Age
41 years
Address
Southwest House, London, SW1Y 4LR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BEATTIE, Ian James, BRAY, Timothy John, STODDART, John Warren, WALSH, Michael John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NS PARTNERS LTD

NS PARTNERS LTD is an active company incorporated on 23 January 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. NS PARTNERS LTD was registered 41 years ago.(SIC: 66300)

Status

active

Active since 41 years ago

Company No

01880176

LTD Company

Age

41 Years

Incorporated 23 January 1985

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 10 April 2025 (11 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NEW STAR INSTITUTIONAL MANAGERS LIMITED
From: 1 November 2001To: 30 October 2012
WORLDINVEST LIMITED
From: 17 March 2000To: 1 November 2001
UNION WORLDINVEST LIMITED
From: 18 May 1999To: 17 March 2000
WORLDINVEST LIMITED
From: 11 January 1988To: 18 May 1999
BA INVESTMENT MANAGEMENT INTERNATIONAL LIMITED
From: 23 January 1985To: 11 January 1988
Contact
Address

Southwest House 11a Regent Street St James's London, SW1Y 4LR,

Previous Addresses

Southwest House 11a Regent Street St James's London SW1Y 4LR United Kingdom
From: 17 November 2021To: 26 April 2022
8th Floor 1 Knightsbridge Green London SW1X 7QA
From: 11 March 2013To: 17 November 2021
8Th Floor 1 Knightsbridge Green London SW1X 7NE
From: 8 July 2011To: 11 March 2013
201 Bishopsgate London EC2M 3AE
From: 23 January 1985To: 8 July 2011
Timeline

19 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jun 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Aug 18
Director Left
May 19
Director Left
Jan 24
Director Left
Jan 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BEATTIE, Ian James

Active
11a Regent Street St James's, LondonSW1Y 4LR
Born September 1968
Director
Appointed 19 Apr 2002

BRAY, Timothy John

Active
11a Regent Street St James's, LondonSW1Y 4LR
Born March 1964
Director
Appointed 19 Apr 2002

STODDART, John Warren

Active
11a Regent Street St James's, LondonSW1Y 4LR
Born June 1963
Director
Appointed 01 Jul 2011

WALSH, Michael John

Active
11a Regent Street St James's, LondonSW1Y 4LR
Born December 1977
Director
Appointed 11 Oct 2016

DAVENPORT, Kathryn Anne

Resigned
117 Chiswick Village, LondonW4 3BZ
Secretary
Appointed 05 Nov 1998
Resigned 31 Dec 2000

HALL, Charles Robert

Resigned
Pittsgate Farmhouse, Tunbridge WellsTN3 8AE
Secretary
Appointed N/A
Resigned 23 Apr 1997

WEEKES, Deborah Jane

Resigned
Meadow View, Horndon On HillSS17 8QE
Secretary
Appointed 31 Dec 2000
Resigned 24 Oct 2001

WEEKES, Deborah

Resigned
271 Goodwood Avenue, HornchurchRM12 6DD
Secretary
Appointed 23 Apr 1997
Resigned 05 Nov 1998

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AE
Corporate secretary
Appointed 06 Apr 2009
Resigned 01 Jul 2011

NEW STAR ADMINISTRATION SERVICES LIMITED

Resigned
1 Knightsbridge Green, LondonSW1X 7NE
Corporate secretary
Appointed 13 Nov 2003
Resigned 06 Apr 2009

NEW STAR ASSET MANAGEMENT LIMITED

Resigned
1 Knightsbridge Green, LondonSW1X 7NE
Corporate secretary
Appointed 24 Oct 2001
Resigned 13 Nov 2003

BEALE, Mark

Resigned
Floor 1, LondonSW1X 7QA
Born August 1960
Director
Appointed N/A
Resigned 31 Aug 2018

BROWN, Keith Charles

Resigned
Junipers Lamer Lane, WheathampsteadAL4 8RT
Born March 1944
Director
Appointed N/A
Resigned 06 Apr 2009

COVINGTON, Howard John

Resigned
24 Montpelier Square, LondonSW7 1JR
Born January 1953
Director
Appointed 31 Dec 2000
Resigned 06 Apr 2009

DUFFIELD, John Lincoln

Resigned
Down End House, NewburyRG20 8TG
Born June 1939
Director
Appointed 08 May 2003
Resigned 06 Apr 2009

FORMICA, Andrew James

Resigned
Bishopsgate, LondonEC2M 3AE
Born April 1971
Director
Appointed 06 Apr 2009
Resigned 01 Jul 2011

FREUND, Michael

Resigned
11a Regent Street St James's, LondonSW1Y 4LR
Born March 1959
Director
Appointed 01 Jul 2011
Resigned 29 Dec 2023

HALL, Charles Robert

Resigned
Pittsgate Farmhouse, Tunbridge WellsTN3 8AE
Born March 1954
Director
Appointed N/A
Resigned 22 Jun 2000

HARTE, Colin Peter

Resigned
22 Viga Road, LondonN21 1HJ
Born December 1956
Director
Appointed N/A
Resigned 30 Jun 1994

HISCOCK, Nicholas Toby

Resigned
49 Burlington Avenue, KewTW9 4DG
Born January 1960
Director
Appointed 06 Apr 2009
Resigned 10 Jul 2009

JACOB, David Joseph

Resigned
Bishopsgate, LondonEC2M 3AE
Born June 1964
Director
Appointed 06 Apr 2009
Resigned 01 Jul 2011

KARKHANECHI, Soheil

Resigned
Floor 1, LondonSW1X 7QA
Born May 1976
Director
Appointed 20 May 2015
Resigned 28 Sept 2016

KIRK, Anna Elizabeth

Resigned
11a Regent Street St James's, LondonSW1Y 4LR
Born May 1959
Director
Appointed 22 Jan 2001
Resigned 29 Dec 2023

LEWIS, Richard David

Resigned
Bishopsgate, LondonEC2M 3AE
Born May 1963
Director
Appointed 13 Oct 1994
Resigned 15 Feb 2010

O'BRIEN, Steven John

Resigned
3 The Bennetts, Tunbridge WellsTN4 9RX
Born April 1955
Director
Appointed 06 Apr 2009
Resigned 10 Jul 2009

ROBITAILLE, Patrick

Resigned
Floor 1, LondonSW1X 7QA
Born November 1965
Director
Appointed 01 Jul 2011
Resigned 01 May 2019

RUVIGNY, Rupert Francis James Henry

Resigned
38 Chartfield Avenue, LondonSW15 6HJ
Born July 1959
Director
Appointed 31 Dec 2000
Resigned 06 Apr 2009

SANDERS, Christie Barnes

Resigned
Farm Cottage St Margarets, Hemel HempsteadHP1 3BZ
Born January 1953
Director
Appointed 20 Jul 1998
Resigned 31 Dec 2004

SANDERS, Michelle Lee

Resigned
The Beeches, SevenoaksTN13 2NG
Born July 1969
Director
Appointed 19 Apr 2002
Resigned 01 Jul 2007

SHEWFELT, Bruce

Resigned
Knightsbridge Green, LondonSW1X 7NE
Born December 1964
Director
Appointed 01 Jul 2011
Resigned 06 Jun 2014

TURNER, Michael Craig

Resigned
12 Kemble Hall, LondonSW15 2JP
Born February 1962
Director
Appointed 25 Jul 1996
Resigned 01 Jan 1998

WATSON, Rupert Michael Colvin

Resigned
Little Waltham Hall, Little WalthamCM3 3LJ
Born June 1949
Director
Appointed 06 Apr 1999
Resigned 17 Feb 2000

WEEKES, Deborah Jane

Resigned
Meadow View, Horndon On HillSS17 8QE
Born August 1965
Director
Appointed 22 Jan 2001
Resigned 06 Apr 2009

WHITMORE, Robert Douglas

Resigned
22 East Sheen Avenue, LondonSW14 8AS
Born June 1952
Director
Appointed N/A
Resigned 08 Jul 1994

Persons with significant control

1

11a Regent Street St James's, LondonSW1Y 4LR

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

232

Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Auditors Resignation Company
7 February 2013
AUDAUD
Auditors Resignation Company
22 January 2013
AUDAUD
Resolution
1 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2012
CC04CC04
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Move Registers To Sail Company
14 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
26 August 2009
AUDAUD
Auditors Resignation Company
7 August 2009
AUDAUD
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Resolution
14 November 2008
RESOLUTIONSResolutions
Resolution
10 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
19 April 2005
288cChange of Particulars
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363aAnnual Return
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
24 March 2003
288cChange of Particulars
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
288cChange of Particulars
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363aAnnual Return
Legacy
9 April 2002
287Change of Registered Office
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
288cChange of Particulars
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288cChange of Particulars
Legacy
4 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 1998
AUDAUD
Legacy
17 November 1998
287Change of Registered Office
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288cChange of Particulars
Legacy
18 August 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Legacy
20 July 1994
288288
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
11 May 1993
288288
Legacy
29 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
7 January 1992
288288
Legacy
27 September 1991
288288
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
5 April 1991
288288
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
11 April 1989
363363
Legacy
23 March 1989
288288
Legacy
17 June 1988
287Change of Registered Office
Legacy
17 June 1988
363363
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
288288
Certificate Change Of Name Company
12 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Legacy
21 November 1986
288288
Legacy
26 July 1986
288288
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
23 April 1985
PUC 2PUC 2
Legacy
19 February 1985
PUC 2PUC 2
Incorporation Company
23 January 1985
NEWINCIncorporation