Background WavePink WaveYellow Wave

SCHRODER INVESTMENT MANAGEMENT LIMITED (01893220)

SCHRODER INVESTMENT MANAGEMENT LIMITED (01893220) is an active UK company. incorporated on 7 March 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. SCHRODER INVESTMENT MANAGEMENT LIMITED has been registered for 41 years. Current directors include BURNETT, Meagen Lyn, EFTHIMIOU, George Andrew, GRANT, James Edward and 2 others.

Company Number
01893220
Status
active
Type
ltd
Incorporated
7 March 1985
Age
41 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURNETT, Meagen Lyn, EFTHIMIOU, George Andrew, GRANT, James Edward, KYRKLUND, Johanna Kate, WILKIN, Peter
SIC Codes
64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHRODER INVESTMENT MANAGEMENT LIMITED

SCHRODER INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 7 March 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. SCHRODER INVESTMENT MANAGEMENT LIMITED was registered 41 years ago.(SIC: 64999, 66300)

Status

active

Active since 41 years ago

Company No

01893220

LTD Company

Age

41 Years

Incorporated 7 March 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 8 September 2025 (6 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 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SOMERLED LIMITED
From: 7 March 1985To: 17 June 1985
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

31 Gresham Street London EC2V 7QA
From: 4 March 2011To: 4 September 2018
165 Chevening Road London NW6 6DT
From: 28 February 2011To: 4 March 2011
31 Gresham Street London EC2V 7QA
From: 7 March 1985To: 28 February 2011
Timeline

53 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Feb 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Loan Cleared
Aug 13
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Mar 17
Funding Round
May 17
Owner Exit
Jul 17
Director Joined
Nov 17
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
May 25
Director Left
Jun 25
1
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 07 Dec 2016

BURNETT, Meagen Lyn

Active
London Wall Place, LondonEC2Y 5AU
Born January 1974
Director
Appointed 23 Jan 2023

EFTHIMIOU, George Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born October 1963
Director
Appointed 02 Sept 2020

GRANT, James Edward

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 01 Jan 2020

KYRKLUND, Johanna Kate

Active
London Wall Place, LondonEC2Y 5AU
Born October 1976
Director
Appointed 20 Dec 2024

WILKIN, Peter

Active
London Wall Place, LondonEC2Y 5AU
Born May 1952
Director
Appointed 09 Mar 2020

ASHDOWN, Hannah Claire

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 07 Sept 2009
Resigned 28 Jul 2011

DANIELS, Christine Elizabeth

Resigned
50 Eltham Road, LondonSE12 8UB
Secretary
Appointed 01 Jul 2004
Resigned 16 Sept 2005

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed N/A
Resigned 30 Jun 2000

HORTON, Helen Marie

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 20 Mar 2006
Resigned 28 May 2012

JOHNSON, Ian

Resigned
2 Wheatsheaf Close, WokingGU21 4BP
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2004

STAPLES, Graham

Resigned
Winterfold Tangley Road, HatherdenSP11 0HS
Secretary
Appointed 04 Aug 2005
Resigned 20 Mar 2006

SCHRODERS CORPORATE SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7QA
Corporate secretary
Appointed 28 May 2012
Resigned 07 Dec 2016

AHERNE, Gerald Paul

Resigned
67 West Hill Road, LondonSW18 1LE
Born January 1946
Director
Appointed 01 Apr 1993
Resigned 26 Oct 2001

ASQUITH, Jonathan Paul

Resigned
8 Colinette Road, LondonSW15 6QQ
Born September 1956
Director
Appointed 13 Nov 2006
Resigned 19 May 2008

AUKETT, Stephen James

Resigned
17 Cranes Park, SurbitonKT5 8AB
Born April 1965
Director
Appointed 01 Apr 2000
Resigned 11 Oct 2001

BAINBRIDGE, John Philip

Resigned
Baltic House, CranleighGU6 8SL
Born August 1946
Director
Appointed 01 Apr 1999
Resigned 12 Oct 2001

BAKER, William Hugh

Resigned
27 Canning Cross, LondonSE5 8BH
Born December 1951
Director
Appointed 01 Apr 1995
Resigned 26 Nov 2001

BATEMAN, Rory Lawrence

Resigned
London Wall Place, LondonEC2Y 5AU
Born August 1969
Director
Appointed 24 Jun 2019
Resigned 13 Feb 2025

BLACKHAM, Lea Garry

Resigned
The Chace Bower House Tye, ColchesterCO6 5DD
Born October 1950
Director
Appointed 13 May 1997
Resigned 11 Dec 2002

BOLLAND, Hugh Westrope

Resigned
Overdeans Court, FarnhamGU10 5EB
Born May 1946
Director
Appointed N/A
Resigned 30 Jun 2000

BONATHAN, Jennifer Ann

Resigned
8 Thistlemead, ChislehurstBR7 5RF
Born August 1955
Director
Appointed 01 Apr 1999
Resigned 11 Oct 2001

BOOTHMAN, Clive Nicholas

Resigned
28 Baskerville Road, LondonSW18 3RS
Born May 1955
Director
Appointed N/A
Resigned 31 Aug 2000

BROOKS, Stephen John

Resigned
Links Road, GuildfordGU5 0AL
Born April 1965
Director
Appointed 08 Sept 2008
Resigned 17 Dec 2008

BROUGH, Andrew John

Resigned
19 Pages Lane, LondonN10 1PU
Born September 1960
Director
Appointed 01 Apr 1998
Resigned 22 Oct 2001

BROWN, Alan John

Resigned
Gresham Street, LondonEC2V 7QA
Born April 1954
Director
Appointed 04 Aug 2005
Resigned 03 May 2012

BRUMBY, Richard Francis

Resigned
Fairwinds Bull Lane, Gerrards CrossSL9 8RU
Born August 1947
Director
Appointed 30 May 1995
Resigned 30 Nov 1996

BURNHAM, Nigel John

Resigned
27 Trevor Road, LondonSW19 3PW
Born January 1962
Director
Appointed 01 Apr 2000
Resigned 28 Nov 2000

CALDECOTT, Rupert Mark

Resigned
Dynevor House, AmpthillMK45 2EH
Born July 1953
Director
Appointed 22 Dec 1999
Resigned 28 Nov 2000

CARMICHAEL, John Stewart

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1965
Director
Appointed 21 Sept 2017
Resigned 08 Dec 2019

CHEETHAM, Richard Froggatt

Resigned
Beech Cottage Smiths Green, Bishops StortfordCM22 6NR
Born June 1936
Director
Appointed N/A
Resigned 09 Jun 1996

CLOUGH, Denis Henry

Resigned
The Old Vicarage The Street, WareSG11 2QR
Born July 1962
Director
Appointed 01 Apr 1996
Resigned 29 May 1998

COX, James Martin

Resigned
31 Midhurst Avenue, LondonN10 3EP
Born November 1947
Director
Appointed N/A
Resigned 05 Nov 1999

COX, Susan Mary

Resigned
3 Bowmans Mews, LondonE1 8RY
Born August 1944
Director
Appointed 06 Jun 2000
Resigned 25 Oct 2001

CROLE, Charles Donald

Resigned
26 Lots Road, LondonSW10 0QF
Born July 1963
Director
Appointed 01 Apr 1998
Resigned 12 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Gresham Street, LondonEC2V 7QA

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
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

455

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Memorandum Articles
19 December 2017
MAMA
Resolution
19 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Resolution
1 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
5 February 2008
288cChange of Particulars
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288cChange of Particulars
Legacy
18 January 2005
88(2)R88(2)R
Legacy
18 January 2005
123Notice of Increase in Nominal Capital
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Legacy
22 April 2003
363aAnnual Return
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363aAnnual Return
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
3 December 2001
288bResignation of Director or Secretary
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288cChange of Particulars
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363aAnnual Return
Legacy
9 May 2001
288bResignation of Director or Secretary
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
16 February 2001
288cChange of Particulars
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288cChange of Particulars
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363aAnnual Return
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288cChange of Particulars
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288cChange of Particulars
Legacy
9 November 1999
288cChange of Particulars
Legacy
9 November 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
363aAnnual Return
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
16 March 1999
288cChange of Particulars
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 September 1998
AUDAUD
Legacy
4 September 1998
287Change of Registered Office
Legacy
28 July 1998
288cChange of Particulars
Legacy
18 June 1998
88(2)R88(2)R
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
123Notice of Increase in Nominal Capital
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363aAnnual Return
Legacy
29 May 1998
288cChange of Particulars
Legacy
29 May 1998
288cChange of Particulars
Legacy
29 May 1998
288cChange of Particulars
Legacy
29 May 1998
288cChange of Particulars
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
12 January 1998
288cChange of Particulars
Legacy
9 January 1998
288cChange of Particulars
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
288cChange of Particulars
Legacy
14 October 1997
288cChange of Particulars
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363aAnnual Return
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
10 March 1997
288cChange of Particulars
Legacy
30 January 1997
288cChange of Particulars
Legacy
17 January 1997
288cChange of Particulars
Legacy
17 January 1997
288cChange of Particulars
Legacy
3 January 1997
288cChange of Particulars
Legacy
3 January 1997
288cChange of Particulars
Legacy
27 December 1996
288cChange of Particulars
Legacy
27 December 1996
288cChange of Particulars
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288cChange of Particulars
Legacy
9 September 1996
288288
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
23 April 1996
363aAnnual Return
Legacy
22 April 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
4 May 1995
363x363x
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
5 July 1994
288288
Legacy
13 May 1994
363x363x
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Memorandum Articles
10 January 1994
MEM/ARTSMEM/ARTS
Legacy
8 January 1994
88(2)Return of Allotment of Shares
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
123Notice of Increase in Nominal Capital
Legacy
3 August 1993
288288
Legacy
22 April 1993
363x363x
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363x363x
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
8 July 1991
88(2)R88(2)R
Legacy
8 July 1991
288288
Legacy
8 July 1991
128(3)128(3)
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
8 July 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363x363x
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
26 March 1991
288288
Legacy
5 February 1991
287Change of Registered Office
Legacy
6 September 1990
288288
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
9 April 1990
288288
Legacy
20 January 1990
288288
Legacy
16 October 1989
288288
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
25 April 1989
288288
Statement Of Affairs
21 October 1988
SASA
Legacy
15 September 1988
288288
Legacy
25 August 1988
288288
Legacy
31 May 1988
PUC 3PUC 3
Resolution
31 May 1988
RESOLUTIONSResolutions
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
31 May 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
22 October 1987
288288
Legacy
16 October 1987
288288
Legacy
26 June 1987
288288
Legacy
17 June 1987
363363
Legacy
13 May 1987
288288
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Legacy
11 August 1986
288288
Resolution
26 June 1985
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1985
NEWINCIncorporation
Miscellaneous
7 March 1985
MISCMISC