Background WavePink WaveYellow Wave

TUTMAN FUND SOLUTIONS LIMITED (01934644)

TUTMAN FUND SOLUTIONS LIMITED (01934644) is an active UK company. incorporated on 30 July 1985. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. TUTMAN FUND SOLUTIONS LIMITED has been registered for 40 years. Current directors include LAWSON, Carol Ann Elizabeth, MACDONALD, Sally Helen Hunt, MUGFORD, Stephen Ronald and 4 others.

Company Number
01934644
Status
active
Type
ltd
Incorporated
30 July 1985
Age
40 years
Address
Exchange Building, Chichester, PO19 1UP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LAWSON, Carol Ann Elizabeth, MACDONALD, Sally Helen Hunt, MUGFORD, Stephen Ronald, PALIOS, Nicola Claire, ROBINSON, Linda Ruth, SHANLEY, Jenny, WILLSON, Caroline Jane
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUTMAN FUND SOLUTIONS LIMITED

TUTMAN FUND SOLUTIONS LIMITED is an active company incorporated on 30 July 1985 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. TUTMAN FUND SOLUTIONS LIMITED was registered 40 years ago.(SIC: 66300)

Status

active

Active since 40 years ago

Company No

01934644

LTD Company

Age

40 Years

Incorporated 30 July 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

EVELYN PARTNERS FUND SOLUTIONS LIMITED
From: 10 June 2022To: 2 July 2025
SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED
From: 13 August 2004To: 10 June 2022
SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED
From: 30 July 1985To: 13 August 2004
Contact
Address

Exchange Building St John’S Street Chichester, PO19 1UP,

Previous Addresses

45 Gresham Street London EC2V 7BG United Kingdom
From: 14 June 2022To: 2 July 2025
25 Moorgate London EC2R 6AY
From: 30 July 1985To: 14 June 2022
Timeline

62 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Sept 23
Owner Exit
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
1
Funding
58
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 30 Jun 2025

LAWSON, Carol Ann Elizabeth

Active
St John’S Street, ChichesterPO19 1UP
Born July 1964
Director
Appointed 30 Jun 2025

MACDONALD, Sally Helen Hunt

Active
St John’S Street, ChichesterPO19 1UP
Born April 1964
Director
Appointed 01 Jun 2022

MUGFORD, Stephen Ronald

Active
St John’S Street, ChichesterPO19 1UP
Born October 1966
Director
Appointed 01 Jul 2025

PALIOS, Nicola Claire

Active
St John’S Street, ChichesterPO19 1UP
Born June 1967
Director
Appointed 01 Jul 2025

ROBINSON, Linda Ruth

Active
St John’S Street, ChichesterPO19 1UP
Born November 1963
Director
Appointed 29 Aug 2018

SHANLEY, Jenny

Active
St John’S Street, ChichesterPO19 1UP
Born November 1974
Director
Appointed 13 Oct 2025

WILLSON, Caroline Jane

Active
St John’S Street, ChichesterPO19 1UP
Born August 1963
Director
Appointed 30 Jun 2025

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 26 Apr 2000
Resigned 31 Aug 2000

MASSIE, Scott Edward

Resigned
14 Drayton Road, WallingfordOX10 7PJ
Secretary
Appointed 11 Nov 1997
Resigned 17 Feb 2000

PARIHAR, Shilpa Vivek

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 28 May 2019
Resigned 21 Jul 2021

ROSE, Martin John

Resigned
25 MoorgateEC2R 6AY
Secretary
Appointed 01 Oct 2009
Resigned 26 May 2010

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 31 Aug 2000
Resigned 28 Mar 2002

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 17 Feb 2000
Resigned 26 Apr 2000

ROSE, Martin John

Resigned
Fairwinds, LissGU33 7NW
Secretary
Appointed 23 Nov 1995
Resigned 11 Nov 1997

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 26 May 2010
Resigned 28 May 2019

TABOR, Natasha

Resigned
St John’S Street, ChichesterPO19 1UP
Secretary
Appointed 21 Jul 2021
Resigned 30 Jun 2025

VALLANCE, Richard Frederick

Resigned
Westering, East GrinsteadRH19 4AB
Secretary
Appointed 28 Mar 2002
Resigned 01 Oct 2009

SMITH & WILLIAMSON LIMITED

Resigned
Old Library Chambers, SalisburySP1 1BG
Corporate secretary
Appointed N/A
Resigned 23 Nov 1995

ALEXANDER, Gordon Ralph Douglas

Resigned
Wretham Lodge, ThetfordIP24 1RL
Born December 1952
Director
Appointed 30 Jun 2006
Resigned 10 Dec 2007

ANSELL, William

Resigned
11 Blithfield Street, LondonW8 6RH
Born August 1955
Director
Appointed 30 Jun 2006
Resigned 10 Dec 2007

ANSELL, William

Resigned
Southcombe Farmhouse, DorchesterDT2 7QY
Born August 1955
Director
Appointed 07 Nov 2005
Resigned 30 Jun 2006

ANSELL, William

Resigned
Southcombe Farmhouse, DorchesterDT2 7QY
Born August 1955
Director
Appointed N/A
Resigned 21 Jan 1993

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 12 Mar 2021
Resigned 31 Mar 2025

BARROW, Karen Elizabeth

Resigned
Milford Cottage, VerwoodBH30 7AB
Born June 1955
Director
Appointed 14 Aug 2000
Resigned 27 Jul 2010

BOADLE, Jeremy Tristan

Resigned
25 MoorgateEC2R 6AY
Born May 1956
Director
Appointed 20 Aug 2010
Resigned 31 Oct 2016

BOADLE, Jeremy Tristan

Resigned
317 Bluewater House, LondonSW18 1ED
Born May 1956
Director
Appointed 18 Oct 2000
Resigned 30 Jun 2006

BOYCOTT, Robin David

Resigned
Whittonditch House, RamsburySN8 2PZ
Born May 1950
Director
Appointed 22 Jun 1995
Resigned 14 Feb 2006

BUCKLEY, Dean Robert

Resigned
St John’S Street, ChichesterPO19 1UP
Born June 1960
Director
Appointed 29 Aug 2018
Resigned 30 Jun 2025

BUCKLEY, Ian Michael

Resigned
Fox Cottage, LoxwoodRH14 0SY
Born November 1950
Director
Appointed N/A
Resigned 30 Apr 1995

BUNBURY, Michael William, Sir

Resigned
Naunton Hall, WoodbridgeIP12 2RD
Born December 1946
Director
Appointed N/A
Resigned 30 Apr 1997

CHAMPION, Anthony Richard

Resigned
11 Grange Park Place, LondonSW20 0EE
Born September 1964
Director
Appointed 30 Jun 2006
Resigned 30 Apr 2007

CHAMPION, Anthony Richard

Resigned
11 Grange Park Place, LondonSW20 0EE
Born September 1964
Director
Appointed 25 Feb 1999
Resigned 30 Jun 2006

CHANDLER, Jennifer Ann

Resigned
18 Eagle Lane, LondonE11 1PF
Born October 1957
Director
Appointed 22 Nov 2001
Resigned 30 Jun 2006

COBB, David Martin

Resigned
Moorgate, LondonEC2R 6AY
Born September 1964
Director
Appointed 26 Sept 2013
Resigned 25 May 2021

Persons with significant control

3

0 Active
3 Ceased
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2025
Ceased 30 Jun 2025
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 30 Jun 2025
Gresham Street, LondonEC2V 7BG

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 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

315

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 July 2025
NM06NM06
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2025
CC04CC04
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 June 2022
NM06NM06
Second Filing Of Director Appointment With Name
7 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Auditors Resignation Company
19 January 2015
AUDAUD
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2009
TM02Termination of Secretary
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288cChange of Particulars
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Legacy
15 August 2005
287Change of Registered Office
Legacy
17 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Memorandum Articles
24 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363aAnnual Return
Legacy
19 October 2003
288cChange of Particulars
Legacy
19 October 2003
288cChange of Particulars
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
363aAnnual Return
Legacy
7 October 2002
363(353)363(353)
Legacy
7 October 2002
363(190)363(190)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
363aAnnual Return
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Auditors Resignation Company
25 July 2000
AUDAUD
Legacy
5 July 2000
288cChange of Particulars
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
15 September 1999
363aAnnual Return
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363aAnnual Return
Legacy
10 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
22 October 1996
363aAnnual Return
Legacy
21 October 1996
288cChange of Particulars
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Certificate Re Registration Unlimited To Limited
7 March 1996
CERT1CERT1
Re Registration Memorandum Articles
7 March 1996
MARMAR
Legacy
7 March 1996
5151
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
30 November 1995
288288
Legacy
20 October 1995
363x363x
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Legacy
2 November 1993
363x363x
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Memorandum Articles
15 December 1992
MEM/ARTSMEM/ARTS
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
363x363x
Legacy
29 October 1991
363x363x
Legacy
7 March 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
19 November 1990
363363
Legacy
1 August 1990
288288
Legacy
15 May 1990
288288
Legacy
11 October 1989
363363
Legacy
31 October 1988
363363
Legacy
19 April 1988
288288
Legacy
8 March 1988
288288
Legacy
22 October 1987
363363
Legacy
23 February 1987
REREG(U)REREG(U)
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Legacy
10 July 1986
288288
Miscellaneous
30 July 1985
MISCMISC