Background WavePink WaveYellow Wave

BEAZLEY FURLONGE LIMITED (01893407)

BEAZLEY FURLONGE LIMITED (01893407) 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 non-life insurance and 1 other business activities. BEAZLEY FURLONGE LIMITED has been registered for 41 years. Current directors include BARKHOLT, Wolfgang Werner Eduard, CLARK, Roy John, DIACON, Max Edward and 7 others.

Company Number
01893407
Status
active
Type
ltd
Incorporated
7 March 1985
Age
41 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARKHOLT, Wolfgang Werner Eduard, CLARK, Roy John, DIACON, Max Edward, GREENWOOD, Bethany Jo, HAYES, Gavin Anthony, SANTORI, Laura, SOMASUNDARAM, Kaushalya Jegasothy, STUCHBERY, Robert Arthur, WALL, Noemi, WONG, Cheuk Chi Jessica
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAZLEY FURLONGE LIMITED

BEAZLEY FURLONGE 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 non-life insurance and 1 other business activity. BEAZLEY FURLONGE LIMITED was registered 41 years ago.(SIC: 65120, 65202)

Status

active

Active since 41 years ago

Company No

01893407

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 1 April 2025 (1 year 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BEAZLEY FURLONGE & HISCOX LIMITED
From: 20 May 1985To: 24 December 1993
HELLEBORE LIMITED
From: 7 March 1985To: 20 May 1985
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Plantation Place South 60 Great Tower Street London EC3R 5AD
From: 7 March 1985To: 31 March 2021
Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Nov 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

YEOMAN, Ruth

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 29 Jun 2023

BARKHOLT, Wolfgang Werner Eduard

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1960
Director
Appointed 01 Jan 2025

CLARK, Roy John

Active
Bishopsgate, LondonEC2N 4BQ
Born February 1960
Director
Appointed 23 May 2024

DIACON, Max Edward

Active
Bishopsgate, LondonEC2N 4BQ
Born July 1982
Director
Appointed 10 Mar 2025

GREENWOOD, Bethany Jo

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1973
Director
Appointed 18 Mar 2025

HAYES, Gavin Anthony

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1974
Director
Appointed 13 Mar 2025

SANTORI, Laura

Active
Bishopsgate, LondonEC2N 4BQ
Born March 1968
Director
Appointed 01 Mar 2021

SOMASUNDARAM, Kaushalya Jegasothy

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1974
Director
Appointed 03 Nov 2025

STUCHBERY, Robert Arthur

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1957
Director
Appointed 09 Aug 2016

WALL, Noemi

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1971
Director
Appointed 01 Feb 2021

WONG, Cheuk Chi Jessica

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1980
Director
Appointed 17 Sept 2024

COOPE, Sian Annette

Resigned
Gableston Terrace, BrightonBN1 5FG
Secretary
Appointed 23 Apr 2001
Resigned 01 Jul 2016

KINGSTON, Julia Hazel

Resigned
15 Husseywell Crescent, BromleyBR2 7LN
Secretary
Appointed 17 Jun 1996
Resigned 05 Feb 2001

OLDRIDGE, Christine Paula

Resigned
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Jul 2016
Resigned 29 Jun 2023

TRUBY, David

Resigned
38 Ormond Avenue, HamptonTW12 2RU
Secretary
Appointed N/A
Resigned 15 Dec 1993

WARD, Kevin Joseph

Resigned
41 Newlands Woods, CroydonCR0 9JQ
Secretary
Appointed 20 Jan 1994
Resigned 14 Jun 1996

HAMPDEN LEGAL PLC

Resigned
Hampden House, Great MissendenHP16 9RD
Corporate secretary
Appointed 05 Feb 2001
Resigned 23 Apr 2001

AGNEW, Jonathan Geoffrey William

Resigned
Flat E, LondonSW1W 9BE
Born July 1941
Director
Appointed 12 Mar 2002
Resigned 27 Mar 2012

ANARFI, Robert Sem

Resigned
Bishopsgate, LondonEC2N 4BQ
Born October 1972
Director
Appointed 25 Aug 2020
Resigned 28 Feb 2025

BANNISTER, Clive Christopher Roger

Resigned
Bishopsgate, LondonEC2N 4BQ
Born October 1958
Director
Appointed 08 Feb 2023
Resigned 31 Mar 2024

BANTICK, Paul

Resigned
Bishopsgate, LondonEC2N 4BQ
Born May 1981
Director
Appointed 07 Jun 2024
Resigned 17 Mar 2025

BEAZLEY, Andrew Frederick

Resigned
46 Arthur Road, LondonSW19 7DS
Born October 1953
Director
Appointed N/A
Resigned 13 Oct 2010

BERNACKI, Mark Ronald

Resigned
Plantation Place South, LondonEC3R 5AD
Born March 1971
Director
Appointed 24 Apr 2015
Resigned 30 Apr 2019

BLUNDEN, George Patrick

Resigned
Bishopsgate, LondonEC2N 4BQ
Born February 1952
Director
Appointed 15 Dec 1993
Resigned 31 Mar 2024

BRIDE, Martin Lindsay

Resigned
Plantation Place South, LondonEC3R 5AD
Born October 1963
Director
Appointed 19 May 2009
Resigned 27 Jun 2019

CARRICK, Geoffrey Michael

Resigned
Bolam Crofts, MorpethNE61 3UA
Born June 1928
Director
Appointed N/A
Resigned 31 Dec 1992

CATT, Clifford Richard

Resigned
Park View Camp Road, WoldinghamCR3 7LH
Born October 1938
Director
Appointed N/A
Resigned 15 Dec 1993

COX, Adrian Peter

Resigned
Bishopsgate, LondonEC2N 4BQ
Born March 1971
Director
Appointed 10 Oct 2008
Resigned 18 Mar 2025

CRAWFORD-INGLE, Angela Doreen

Resigned
Plantation Place South, LondonEC3R 5AD
Born January 1952
Director
Appointed 27 Mar 2013
Resigned 31 May 2019

DEUTSCH, Robert Victor

Resigned
Pheasant Hill, Farmington
Born September 1959
Director
Appointed 29 Dec 2011
Resigned 07 Jul 2014

FANTOZZI, Ian

Resigned
Bishopsgate, LondonEC2N 4BQ
Born December 1975
Director
Appointed 13 Mar 2019
Resigned 01 Mar 2023

FISHBURN, John Dudley

Resigned
7 Gayfere St, LondonSW1P 3HN
Born June 1946
Director
Appointed 13 Mar 2006
Resigned 31 Dec 2009

FOSTER, Alexander Neil

Resigned
Church Farmhouse, TowcesterNN12 8RA
Born October 1945
Director
Appointed N/A
Resigned 15 Dec 1993

FURLONGE, Nicholas Hill

Resigned
Bishopsgate, LondonEC2N 4BQ
Born October 1950
Director
Appointed N/A
Resigned 31 Dec 2023

GRAY, Jonathan George

Resigned
Glydes Farm Farthing Lane, AshburnhamTN33 9PB
Born June 1953
Director
Appointed 15 Dec 1993
Resigned 11 Mar 2015

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

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

259

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Resolution
7 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Auditors Resignation Company
24 March 2014
AUDAUD
Auditors Resignation Company
17 March 2014
AUDAUD
Auditors Resignation Company
17 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
14 March 2006
287Change of Registered Office
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
155(6)a155(6)a
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
88(3)88(3)
Legacy
17 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
13 February 1997
88(3)88(3)
Legacy
13 February 1997
88(2)R88(2)R
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
20 December 1996
AUDAUD
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
4 January 1994
287Change of Registered Office
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
88(2)R88(2)R
Legacy
6 July 1993
123Notice of Increase in Nominal Capital
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
27 January 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Miscellaneous
26 November 1992
MISCMISC
Legacy
23 September 1992
122122
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
88(2)R88(2)R
Legacy
24 June 1992
123Notice of Increase in Nominal Capital
Resolution
24 June 1992
RESOLUTIONSResolutions
Resolution
24 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
288288
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
12 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
21 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
288288
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
287Change of Registered Office
Certificate Change Of Name Company
20 May 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 1985
MISCMISC