Background WavePink WaveYellow Wave

CITIBANK INVESTMENTS LIMITED (01911126)

CITIBANK INVESTMENTS LIMITED (01911126) is an active UK company. incorporated on 3 May 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITIBANK INVESTMENTS LIMITED has been registered for 40 years. Current directors include THOMAS, Kathryn Mary, VLOK, Gerhard.

Company Number
01911126
Status
active
Type
ltd
Incorporated
3 May 1985
Age
40 years
Address
Citigroup Centre, London, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMAS, Kathryn Mary, VLOK, Gerhard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIBANK INVESTMENTS LIMITED

CITIBANK INVESTMENTS LIMITED is an active company incorporated on 3 May 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITIBANK INVESTMENTS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01911126

LTD Company

Age

40 Years

Incorporated 3 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Dec 13
Capital Update
Dec 13
Capital Update
May 17
Funding Round
May 17
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUMMING, Simon James

Active
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 21 Jul 2012

THOMAS, Kathryn Mary

Active
Citigroup Centre, LondonE14 5LB
Born October 1971
Director
Appointed 12 Jul 2024

VLOK, Gerhard

Active
Citigroup Centre, LondonE14 5LB
Born February 1978
Director
Appointed 13 Jan 2025

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 21 Aug 2001
Resigned 31 May 2008

MITCHELL-HEWSON, John Stuart

Resigned
44 Deakin Leas, TonbridgeTN9 2JX
Secretary
Appointed N/A
Resigned 20 Aug 2001

MORRIS, Clifford John

Resigned
31 The Boundary, Tunbridge WellsTN3 0YA
Secretary
Appointed 11 Feb 1994
Resigned 05 Nov 1998

ROBSON, Jill Denise

Resigned
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 01 Jun 2008
Resigned 20 Jul 2012

ALEMANY, Ellen

Resigned
Apartment 5f Thorney Court, LondonW8 5NJ
Born December 1955
Director
Appointed 04 Apr 2000
Resigned 01 Sept 2001

BARTLE, Leo Wallace

Resigned
Brick Kiln Cottage, ChelmsfordCM1 4LD
Born November 1949
Director
Appointed N/A
Resigned 11 Mar 1994

BROOKS, Anthony Michael

Resigned
High Trees 104 Gregories Road, BeaconsfieldHP9 1HN
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 1998

BRUTSCHE, Ernst Wilhelm

Resigned
11 Wilton Street, LondonSW1X 7AF
Born December 1937
Director
Appointed 11 Feb 1994
Resigned 12 Dec 1997

COBB, James Robert

Resigned
6 Beesonend Lane, HarpendenAL5 2AA
Born December 1968
Director
Appointed 25 Oct 2001
Resigned 13 Nov 2004

COHEN, Paul Alfred

Resigned
Brackenhurst, LimpsfieldRH8 0SP
Born February 1940
Director
Appointed N/A
Resigned 08 Mar 1995

CORBAT, Michael Louis

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1960
Director
Appointed 01 Jan 2012
Resigned 10 Aug 2012

CORMACK, Ian Donald

Resigned
Holly Lodge, EsherKT10 8PA
Born November 1947
Director
Appointed 11 Feb 1994
Resigned 05 May 1998

DEAN, Susan Helena

Resigned
8j Warwick Square, LondonSW1V 2AA
Born December 1957
Director
Appointed 24 Oct 2002
Resigned 01 Jun 2009

ETHOLM, Per

Resigned
20 Spencer Hill, LondonSW19 4NY
Born July 1955
Director
Appointed 01 Jan 1998
Resigned 30 Mar 1999

GALLANT, Peter Maurice

Resigned
350 East 79th Street No 29b, New York10021
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 1993

GANS, Bradley Jay

Resigned
42 St Petersburgh Place, LondonW2 4LD
Born August 1960
Director
Appointed 14 Dec 2004
Resigned 01 Sept 2019

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Born April 1951
Director
Appointed 24 Oct 2002
Resigned 30 Sept 2003

HARWERTH, Elizabeth Noel

Resigned
C/O Sumito Banking Corporation, LondonEC4N 4TA
Born December 1947
Director
Appointed 15 Aug 2000
Resigned 30 Sept 2003

HEINTZ, Jeffrey William

Resigned
20 Mallord Street, LondonSW3 6DU
Born November 1946
Director
Appointed 11 Feb 1994
Resigned 08 Mar 1996

HOLMES, Edward Allen

Resigned
2 Northbourne Road, LondonSW4 7DJ
Born December 1943
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2000

HUERTAS, Thomas Francis

Resigned
Metzlerstrasse 33, Frankfurt Am MainFOREIGN
Born April 1949
Director
Appointed 01 Apr 1999
Resigned 31 Aug 2004

KIRKWOOD, Michael James

Resigned
Clabon Mews, LondonSW1X 0EJ
Born June 1947
Director
Appointed 01 Jan 1998
Resigned 16 Jul 2007

MCCARTHY, Peter

Resigned
Citigroup Centre, LondonE14 5LB
Born November 1957
Director
Appointed 10 Aug 2012
Resigned 23 Dec 2019

MCFARLANE, John

Resigned
7 Kidbrooke Park Road, LondonSE3 0LR
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 1993

MILLS, William Joseph

Resigned
37-38 35-37 Grosvenor Square, LondonW1K 2HN
Born September 1955
Director
Appointed 14 Dec 2004
Resigned 31 Dec 2011

MISTRY, Jiten Vasantkumar

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1978
Director
Appointed 23 Dec 2019
Resigned 23 Jul 2021

SHARLAND, David Ian

Resigned
Citigroup Centre, LondonE14 5LB
Born September 1959
Director
Appointed 01 Jun 2009
Resigned 12 Dec 2019

SUDHOFF, Belinda Zoe

Resigned
Citigroup Centre, LondonE14 5LB
Born September 1980
Director
Appointed 23 Jul 2021
Resigned 05 Jun 2024

VANNI D'ARCHIRAFI, Francesco Paolo

Resigned
Flat 2, LondonSW7 1NL
Born January 1960
Director
Appointed 01 Sept 2001
Resigned 18 Oct 2005

WALSH, Jeffrey Russell

Resigned
10 Abbey Lodge, LondonNW8 7GR
Born December 1957
Director
Appointed 01 Jul 1998
Resigned 13 Nov 2004

WARREN, Jonathan

Resigned
Citigroup Centre, LondonE14 5LB
Born January 1973
Director
Appointed 12 Dec 2019
Resigned 13 Jan 2025

WHITTAKER, Guy Robert

Resigned
43 Lancaster Park, RichmondTW10 6AD
Born September 1956
Director
Appointed 11 Feb 1994
Resigned 31 Dec 1996

Persons with significant control

1

153 East 53rd Street, New YorkNY 10022

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

299

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 June 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Legacy
19 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2017
SH19Statement of Capital
Legacy
19 May 2017
CAP-SSCAP-SS
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Miscellaneous
9 June 2014
MISCMISC
Legacy
13 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2013
SH19Statement of Capital
Legacy
13 December 2013
CAP-SSCAP-SS
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Resolution
27 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 January 2012
CC04CC04
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
9 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Resolution
14 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
123Notice of Increase in Nominal Capital
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
4 June 2007
88(2)R88(2)R
Legacy
6 March 2007
169169
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Statement Of Affairs
5 December 2005
SASA
Statement Of Affairs
5 December 2005
SASA
Statement Of Affairs
5 December 2005
SASA
Legacy
5 December 2005
88(2)R88(2)R
Legacy
22 November 2005
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Statement Of Affairs
24 March 2005
SASA
Legacy
24 March 2005
88(2)R88(2)R
Statement Of Affairs
17 March 2005
SASA
Legacy
17 March 2005
88(2)R88(2)R
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
17 September 2004
288bResignation of Director or Secretary
Statement Of Affairs
8 June 2004
SASA
Legacy
8 June 2004
88(2)R88(2)R
Statement Of Affairs
8 June 2004
SASA
Legacy
8 June 2004
88(2)R88(2)R
Legacy
20 November 2003
363aAnnual Return
Resolution
11 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288cChange of Particulars
Statement Of Affairs
13 May 2003
SASA
Legacy
13 May 2003
88(2)R88(2)R
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
29 October 2002
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Statement Of Affairs
17 April 2002
SASA
Legacy
17 April 2002
88(2)R88(2)R
Statement Of Affairs
17 April 2002
SASA
Legacy
17 April 2002
88(2)R88(2)R
Statement Of Affairs
13 February 2002
SASA
Legacy
7 February 2002
88(2)R88(2)R
Miscellaneous
28 January 2002
MISCMISC
Legacy
13 November 2001
363aAnnual Return
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
88(2)R88(2)R
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Statement Of Affairs
14 June 2001
SASA
Legacy
14 June 2001
88(2)R88(2)R
Statement Of Affairs
15 May 2001
SASA
Legacy
15 May 2001
88(2)R88(2)R
Legacy
10 May 2001
363sAnnual Return (shuttle)
Statement Of Affairs
9 February 2001
SASA
Legacy
9 February 2001
88(2)R88(2)R
Statement Of Affairs
11 December 2000
SASA
Legacy
11 December 2000
88(2)R88(2)R
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
11 May 2000
SASA
Legacy
11 May 2000
88(2)R88(2)R
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288bResignation of Director or Secretary
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Legacy
29 November 1999
363sAnnual Return (shuttle)
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
7 September 1999
AAAnnual Accounts
Statement Of Affairs
6 September 1999
SASA
Legacy
6 September 1999
88(2)R88(2)R
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Statement Of Affairs
26 March 1999
SASA
Legacy
26 March 1999
88(2)P88(2)P
Legacy
24 November 1998
363sAnnual Return (shuttle)
Resolution
5 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288cChange of Particulars
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Resolution
5 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 August 1997
AAAnnual Accounts
Statement Of Affairs
4 May 1997
SASA
Legacy
4 May 1997
88(2)O88(2)O
Legacy
23 April 1997
88(2)P88(2)P
Legacy
8 April 1997
403b403b
Legacy
8 April 1997
403b403b
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
9 November 1996
363sAnnual Return (shuttle)
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Miscellaneous
6 November 1996
MISCMISC
Auditors Resignation Company
6 November 1996
AUDAUD
Accounts With Accounts Type Full Group
2 September 1996
AAAnnual Accounts
Resolution
14 July 1996
RESOLUTIONSResolutions
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
288288
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Resolution
19 January 1994
RESOLUTIONSResolutions
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
19 February 1993
88(2)R88(2)R
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
2 February 1992
363aAnnual Return
Legacy
19 January 1992
288288
Resolution
8 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Statement Of Affairs
21 August 1991
SASA
Legacy
21 August 1991
88(2)O88(2)O
Statement Of Affairs
21 August 1991
SASA
Legacy
21 August 1991
88(2)O88(2)O
Statement Of Affairs
21 August 1991
SASA
Legacy
21 August 1991
88(2)O88(2)O
Statement Of Affairs
21 August 1991
SASA
Legacy
21 August 1991
88(2)O88(2)O
Statement Of Affairs
21 August 1991
SASA
Legacy
21 August 1991
88(2)O88(2)O
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
123Notice of Increase in Nominal Capital
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
88(2)P88(2)P
Legacy
10 July 1991
88(2)P88(2)P
Legacy
10 July 1991
88(2)P88(2)P
Legacy
10 July 1991
88(2)P88(2)P
Legacy
10 July 1991
88(2)P88(2)P
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Statement Of Affairs
29 January 1991
SASA
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
88(2)R88(2)R
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
25 July 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
8 November 1988
PUC 2PUC 2
Legacy
1 September 1988
288288
Legacy
1 September 1988
288288
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
3 July 1986
288288
Miscellaneous
3 May 1985
MISCMISC