Background WavePink WaveYellow Wave

UK PAYMENTS ADMINISTRATION LIMITED (01935025)

UK PAYMENTS ADMINISTRATION LIMITED (01935025) is an active UK company. incorporated on 31 July 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.. UK PAYMENTS ADMINISTRATION LIMITED has been registered for 40 years. Current directors include ELLIS, Michael John, PITT, David Francis.

Company Number
01935025
Status
active
Type
ltd
Incorporated
31 July 1985
Age
40 years
Address
The White Chapel Building, London, E1 8QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Michael John, PITT, David Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PAYMENTS ADMINISTRATION LIMITED

UK PAYMENTS ADMINISTRATION LIMITED is an active company incorporated on 31 July 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.. UK PAYMENTS ADMINISTRATION LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01935025

LTD Company

Age

40 Years

Incorporated 31 July 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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

APACS (ADMINISTRATION) LIMITED
From: 31 July 1985To: 3 July 2009
Contact
Address

The White Chapel Building 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

2 Thomas More Square London E1W 1YN
From: 26 July 2010To: 16 September 2025
4Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ
From: 31 July 1985To: 26 July 2010
Timeline

47 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Jul 85
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Joined
Nov 16
Capital Update
Nov 16
Director Left
Sept 17
Director Left
Nov 17
Director Left
May 18
Capital Reduction
May 18
Share Buyback
May 18
Director Joined
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
5
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ELLIS, Michael John

Active
10 Whitechapel High Street, LondonE1 8QS
Born March 1965
Director
Appointed 17 May 2022

PITT, David Francis

Active
10 Whitechapel High Street, LondonE1 8QS
Born October 1968
Director
Appointed 01 Aug 2022

BURNS, John Duncan, Mr.

Resigned
57 Malmstone Avenue, RedhillRH1 3ND
Secretary
Appointed 01 Apr 2006
Resigned 06 May 2008

NASH, Julie Esther

Resigned
Thomas More Square, LondonE1W 1YN
Secretary
Appointed 05 Oct 2015
Resigned 31 May 2018

STAMP, Ewen George Morrell

Resigned
The Gables Lower Street, IpswichIP9 2SQ
Secretary
Appointed 09 Jun 1993
Resigned 01 Apr 2006

WARD, Susan Mary

Resigned
95 Theydon Grove, EppingCM16 4PZ
Secretary
Appointed N/A
Resigned 09 Jun 1993

M & R SECRETARIAL SERVICES LIMITED

Resigned
Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 06 May 2008
Resigned 30 Nov 2010

ST JAMES SECRETARIES LIMITED

Resigned
Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 30 Nov 2010
Resigned 07 Jul 2015

ALLEN, Richard Ivan Leonard

Resigned
16, WarlinghamCR6 9HQ
Born January 1933
Director
Appointed N/A
Resigned 30 Sept 1996

ALLSOPP, Peter William

Resigned
Mill Barn Mill Lane, GuildfordGU5 0HW
Born May 1940
Director
Appointed 21 Sept 1995
Resigned 17 Jun 1996

ASHTON, Trevor

Resigned
The Old House, Saffron WaldenCB10 1TS
Born February 1943
Director
Appointed 30 Jul 1992
Resigned 14 Mar 1994

BAKER, Paul William

Resigned
The Lodge, SteventonOX13 6SA
Born May 1956
Director
Appointed 05 May 2004
Resigned 06 May 2009

BAKER, Paul William

Resigned
The Lodge, SteventonOX13 6SA
Born May 1956
Director
Appointed 05 May 2004
Resigned 13 Jul 2005

BARCLAY, James Nimmo

Resigned
Thomas More Square, LondonE1W 1YN
Born December 1960
Director
Appointed 27 Mar 2020
Resigned 17 May 2022

BLACKLER, Trevor

Resigned
Holmesdale 25 Hadlow Road, TonbridgeTN9 1LE
Born June 1939
Director
Appointed N/A
Resigned 31 Oct 1994

BROWNING, James Robin, Professor

Resigned
7 Blackford Hill Grove, EdinburghEH9 3HA
Born July 1939
Director
Appointed 14 Jun 1995
Resigned 28 Feb 1997

CLEAVES, Maurice

Resigned
26 Ridgeway, BromleyBR2 7DE
Born June 1961
Director
Appointed 16 Sept 2005
Resigned 02 Aug 2006

CRAWFORD, Jennifer Ann

Resigned
Thomas More Square, LondonE1W 1YN
Born October 1971
Director
Appointed 22 Sept 2014
Resigned 30 Apr 2018

DAVIES, John Thomas

Resigned
2 Hearn Close, PennHP10 8JT
Born February 1933
Director
Appointed N/A
Resigned 12 May 1993

DOUGLAS, Andrew John

Resigned
The Lea, WokingGU21 4QR
Born August 1951
Director
Appointed 05 May 2004
Resigned 25 Apr 2005

ELLWOOD, Peter

Resigned
Catesby House, DaventryNN11 6LF
Born May 1943
Director
Appointed N/A
Resigned 16 Sept 1991

FISHER, Mark Andrew

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born April 1960
Director
Appointed 01 Jan 2004
Resigned 23 Oct 2007

GILL, George Malcolm

Resigned
3 Scotscraig, RadlettWD7 8LH
Born May 1934
Director
Appointed N/A
Resigned 25 Nov 1991

HALE, Mark John William

Resigned
Thomas More Square, LondonE1W 1YN
Born September 1964
Director
Appointed 08 Jun 2015
Resigned 31 Aug 2017

HAMILTON, Andrew John

Resigned
Thomas More Square, LondonE1W 1YN
Born April 1957
Director
Appointed 27 Feb 2019
Resigned 27 Mar 2020

HAMILTON, Andrew John

Resigned
250 Bishopsgate, LondonEC2M 4AA
Born April 1957
Director
Appointed 11 Mar 2010
Resigned 07 Dec 2010

HARLEY, Ian

Resigned
28 Kingswood Way, South CroydonCR2 8QP
Born April 1950
Director
Appointed 01 Sept 1998
Resigned 01 Oct 2001

HOCKING, Gary

Resigned
49 Leppoc Road, LondonSW4 9LS
Born November 1963
Director
Appointed 16 Sept 2005
Resigned 27 Apr 2015

HUGHES, John Richard

Resigned
22 Eaton Road, IlkleyLS29 9PU
Born February 1962
Director
Appointed 18 Aug 2008
Resigned 14 Oct 2013

HUNT, Matthew Paul

Resigned
Thomas More Square, LondonE1W 1YN
Born April 1973
Director
Appointed 17 May 2022
Resigned 01 Aug 2022

JOHNSON, William Norman Godfrey

Resigned
Park Farm House, HallowWR2 6PF
Born November 1948
Director
Appointed N/A
Resigned 16 Sept 1991

KALIFA, Rohinton Minoo

Resigned
250 Bishopsgate, LondonEC2M 4AA
Born April 1961
Director
Appointed 11 Mar 2010
Resigned 07 Dec 2010

KAMELLARD, Adrian Daryl

Resigned
Red Oak Close, BedsMK43 8GP
Born October 1958
Director
Appointed 01 Nov 2011
Resigned 31 Jul 2014

KANE, Archibald Gerard

Resigned
No 40 Narrow Street, LondonE14 8DG
Born June 1952
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2003

KENTFIELD, Graham Edward Alfred

Resigned
27 Elgood Avenue, NorthwoodHA6 3QL
Born September 1940
Director
Appointed 17 Feb 1992
Resigned 31 Dec 1998

Persons with significant control

1

Thomas More Square, LondonE1W 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

247

Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Capital Cancellation Shares
26 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Capital Cancellation Shares
18 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Resolution
3 August 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 November 2016
SH19Statement of Capital
Appoint Person Director Company With Name
15 November 2016
AP01Appointment of Director
Legacy
3 November 2016
SH20SH20
Legacy
3 November 2016
CAP-SSCAP-SS
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Auditors Resignation Company
12 January 2011
AUDAUD
Appoint Corporate Secretary Company With Name
23 December 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Resolution
28 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Memorandum Articles
6 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 June 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
22 June 1999
88(2)R88(2)R
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
17 November 1997
288cChange of Particulars
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
11 April 1996
288288
Legacy
2 October 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
7 July 1995
288288
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
88(2)R88(2)R
Legacy
8 June 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
3 June 1993
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Legacy
20 August 1992
288288
Legacy
18 August 1992
288288
Legacy
27 July 1992
288288
Legacy
6 March 1992
288288
Legacy
21 February 1992
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Miscellaneous
18 September 1991
MISCMISC
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
2 July 1991
88(2)R88(2)R
Legacy
7 June 1991
288288
Legacy
20 March 1991
288288
Legacy
9 November 1990
288288
Legacy
20 August 1990
88(2)R88(2)R
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
27 June 1990
288288
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
7 June 1989
88(2)R88(2)R
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
5 May 1988
288288
Legacy
28 April 1988
288288
Legacy
12 April 1988
PUC 2PUC 2
Legacy
22 March 1988
288288
Legacy
22 March 1988
288288
Legacy
16 October 1987
288288
Legacy
11 May 1987
288288
Legacy
11 May 1987
288288
Legacy
11 May 1987
288288
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Incorporation Company
31 July 1985
NEWINCIncorporation