Background WavePink WaveYellow Wave

FINSIDER INTERNATIONAL COMPANY LIMITED (01918775)

FINSIDER INTERNATIONAL COMPANY LIMITED (01918775) is an active UK company. incorporated on 3 June 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINSIDER INTERNATIONAL COMPANY LIMITED has been registered for 40 years. Current directors include ADRIAANSE, Wenda Margaretha, KHURANA, Puneet, LUEKEN, Charlotte Anne Murray and 1 others.

Company Number
01918775
Status
active
Type
ltd
Incorporated
3 June 1985
Age
40 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADRIAANSE, Wenda Margaretha, KHURANA, Puneet, LUEKEN, Charlotte Anne Murray, SINGLA, Pushpender
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINSIDER INTERNATIONAL COMPANY LIMITED

FINSIDER INTERNATIONAL COMPANY LIMITED is an active company incorporated on 3 June 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINSIDER INTERNATIONAL COMPANY LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01918775

LTD Company

Age

40 Years

Incorporated 3 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

COMINDECO - COMMERCIAL METAL AND INDUSTRIAL DEVELOPMENT COMPANY LIMITED
From: 3 June 1985To: 13 January 1988
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 24 July 2023To: 2 April 2026
8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 27 August 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 25 March 2015To: 27 August 2019
2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ
From: 3 June 1985To: 25 March 2015
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Loan Cleared
Oct 25
Director Joined
Apr 26
Director Joined
Apr 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KAUR, Surneet

Active
Core-6, Scope Complex, New Delhi110 003
Secretary
Appointed 11 Nov 2024

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 31 Mar 2026

KHURANA, Puneet

Active
Berkeley Square, LondonW1J 6EX
Born January 1982
Director
Appointed 07 Oct 2024

LUEKEN, Charlotte Anne Murray

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 31 Mar 2026

SINGLA, Pushpender

Active
Berkeley Square, LondonW1J 6EX
Born May 1982
Director
Appointed 01 May 2024

ARAKI, Shigeru

Resigned
3-6-5-302 Hamadayama Suginami-Ku, TokyoFOREIGN
Secretary
Appointed 01 Apr 2003
Resigned 01 Oct 2005

ASADA, Hisato

Resigned
Nic Live States Oofuna No 111, Yokohama City247 0006
Secretary
Appointed 28 Apr 1999
Resigned 27 Jun 2000

GALERI, Roberto

Resigned
Residenza Sorriso, Sonvico 6968FOREIGN
Secretary
Appointed N/A
Resigned 01 Jan 1996

GOFFIN, Fabienne

Resigned
Chemin Doultre, Ham Sur Heure6120
Secretary
Appointed 01 Jan 1996
Resigned 11 Oct 1996

KUMAR, Deepak

Resigned
Berkeley Square, LondonW1J 6EX
Secretary
Appointed 23 Apr 2007
Resigned 20 Sept 2024

NAKAMINTO, Akira

Resigned
7-17-14 Roppongi, Tokyo
Secretary
Appointed 11 Oct 1996
Resigned 28 Apr 1999

TAKANI, Hidemi

Resigned
2-11-10 Azamino-Minami, Yokohama
Secretary
Appointed 01 Oct 2005
Resigned 23 Apr 2007

TAKASE, Yoshinori

Resigned
6-1-11-401 Shmosueyosh, Japan2300012
Secretary
Appointed 27 Jun 2000
Resigned 31 Mar 2003

ABE, Ken

Resigned
2-31-31-518, KarasuyamaTOKYO
Born September 1947
Director
Appointed 28 Apr 1999
Resigned 27 Jun 2000

AGARWAL, Anil

Resigned
Flat 2, LondonW1J 5NU
Born September 1954
Director
Appointed 23 Apr 2007
Resigned 12 Oct 2009

AGARWAL, Navin

Resigned
Soham,8/738-Behramji Gamadia Road, Mumbai
Born January 1961
Director
Appointed 23 Apr 2007
Resigned 12 Oct 2009

ARAKI, Shigeru

Resigned
3-6-5-302 Hamadayama Suginami-Ku, TokyoFOREIGN
Born February 1961
Director
Appointed 31 Oct 2002
Resigned 01 Oct 2005

ASADA, Hisato

Resigned
Nic Live States Oofuna No 111, Yokohama City247 0006
Born July 1957
Director
Appointed 28 Apr 1999
Resigned 27 Jun 2000

BRIKE, Marc

Resigned
29 Rue Camille Lemonier, Bruxelles 1060
Born August 1953
Director
Appointed N/A
Resigned 29 Jun 1993

DELLA NESTA, Ennio

Resigned
6 Lacets St Leon, Montecarlo 98000FOREIGN
Born January 1925
Director
Appointed N/A
Resigned 06 Jul 1995

FUNAKI, Isao

Resigned
3-16-28 Shirolanedai, Minato-Ku, TokyoFOREIGN
Born May 1971
Director
Appointed 27 Oct 2006
Resigned 23 Apr 2007

GABRIELLI, Lamberto

Resigned
Via Filippo Arena 4, Rome 00171FOREIGN
Born May 1947
Director
Appointed N/A
Resigned 29 Jun 1993

GOFFIN, Fabienne

Resigned
Chemin Doultre, Ham Sur Heure6120
Born March 1951
Director
Appointed 15 Sept 1995
Resigned 11 Oct 1996

HOKARI, Takeshi

Resigned
House No. 46-A, Pe Agnelo Road,, Panjim
Born March 1967
Director
Appointed 01 Mar 2005
Resigned 01 Apr 2006

KANEZASHI, Mitsuo

Resigned
3-25-15 Kyodo, 156-0052FOREIGN
Born August 1945
Director
Appointed 01 Apr 2003
Resigned 19 May 2004

KANEZASHI, Mitsuo

Resigned
Sesa Ghor, Panjim403 001
Born August 1945
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2002

KUMAR, Deepak

Resigned
Berkeley Square, LondonW1J 6EX
Born August 1975
Director
Appointed 12 Oct 2009
Resigned 20 Sept 2024

LAURA, Pierluigi

Resigned
Via Nicolo Piccinni 7, Rome00199
Born August 1951
Director
Appointed 29 Jun 1993
Resigned 06 Jul 1995

MACDONALD, Euan Ross

Resigned
Floor, LondonW1J 8DZ
Born April 1940
Director
Appointed 12 Oct 2009
Resigned 30 Sept 2017

MAGISTRO, Vincenzo

Resigned
Via Dei Mille 5, Genoa 16100 (I)
Born August 1951
Director
Appointed N/A
Resigned 30 Sept 1993

MALLICK, Arijit

Resigned
Berkeley Street, LondonW1J 8DZ
Born January 1977
Director
Appointed 08 Mar 2018
Resigned 11 Jan 2019

MOMII, Katsuto

Resigned
1938-154 Kitahassaku-Cho, Yokohama 226
Born March 1943
Director
Appointed 11 Oct 1996
Resigned 01 Apr 2000

NAKAMINTO, Akira

Resigned
7-17-14 Roppongi, Tokyo
Born December 1955
Director
Appointed 11 Oct 1996
Resigned 28 Apr 1999

NAKURA, Shuji

Resigned
2-24-15-309 Shin-Machi, Setagaya-KuFOREIGN
Born May 1951
Director
Appointed 01 Apr 2003
Resigned 01 Mar 2005

NISHIO, Hirofumi

Resigned
Sesa Ghor 20 Edc Complex, Panjim
Born November 1955
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2003

Persons with significant control

1

Vedanta Resources Finance Limited

Active
One Angel Court, LondonEC2R 7HJ

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

261

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Resolution
29 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Memorandum Articles
19 January 2021
MAMA
Resolution
19 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Auditors Resignation Company
30 January 2017
AUDAUD
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Made Up Date
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Made Up Date
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Made Up Date
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Made Up Date
10 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Accounts With Made Up Date
13 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
1 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
23 August 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363aAnnual Return
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
13 December 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363aAnnual Return
Legacy
30 June 2004
363(353)363(353)
Accounts With Made Up Date
2 February 2004
AAAnnual Accounts
Legacy
29 November 2003
288cChange of Particulars
Legacy
29 November 2003
363aAnnual Return
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 April 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
244244
Legacy
26 September 2002
363aAnnual Return
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288cChange of Particulars
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
27 March 2002
AAAnnual Accounts
Legacy
3 August 2001
363aAnnual Return
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
363aAnnual Return
Legacy
16 October 2000
288cChange of Particulars
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Accounts With Made Up Date
22 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
244244
Legacy
3 February 1999
244244
Legacy
23 October 1998
353a353a
Legacy
23 October 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
25 September 1998
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Legacy
2 February 1998
363aAnnual Return
Legacy
2 February 1998
287Change of Registered Office
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 November 1997
244244
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
287Change of Registered Office
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
23 August 1996
363aAnnual Return
Accounts With Made Up Date
14 June 1996
AAAnnual Accounts
Legacy
22 March 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
287Change of Registered Office
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
88(2)R88(2)R
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
169169
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
173173
Resolution
20 May 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
9 May 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Memorandum Articles
18 October 1993
MEM/ARTSMEM/ARTS
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1993
AAAnnual Accounts
Resolution
18 March 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
12 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
363aAnnual Return
Accounts With Made Up Date
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Accounts With Made Up Date
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
25 June 1990
288288
Legacy
20 July 1989
288288
Legacy
28 June 1989
288288
Accounts With Made Up Date
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
25 April 1989
123Notice of Increase in Nominal Capital
Legacy
14 November 1988
288288
Legacy
28 September 1988
288288
Legacy
29 July 1988
123Notice of Increase in Nominal Capital
Resolution
29 July 1988
RESOLUTIONSResolutions
Legacy
17 June 1988
363363
Accounts With Made Up Date
17 June 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Legacy
11 February 1988
288288
Memorandum Articles
10 February 1988
MEM/ARTSMEM/ARTS
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Resolution
25 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1987
287Change of Registered Office
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
21 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Made Up Date
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Miscellaneous
3 June 1985
MISCMISC