Background WavePink WaveYellow Wave

PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643)

PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643) is an active UK company. incorporated on 15 August 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.. PROTHERICS MEDICINES DEVELOPMENT LIMITED has been registered for 40 years. Current directors include JENKINSON, Samuel, PATEL, Janit Vishnuprasad.

Company Number
01939643
Status
active
Type
ltd
Incorporated
15 August 1985
Age
40 years
Address
St. Martin's Court, London, EC4M 7EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENKINSON, Samuel, PATEL, Janit Vishnuprasad
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTHERICS MEDICINES DEVELOPMENT LIMITED

PROTHERICS MEDICINES DEVELOPMENT LIMITED is an active company incorporated on 15 August 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.. PROTHERICS MEDICINES DEVELOPMENT LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01939643

LTD Company

Age

40 Years

Incorporated 15 August 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 10 April 2025 (11 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PROTHERICS MOLECULAR DESIGN LIMITED
From: 13 December 1999To: 7 June 2006
PROTEUS MOLECULAR DESIGN LIMITED
From: 11 April 1990To: 13 December 1999
PROTEUS BIOTECHNOLOGY LIMITED
From: 22 June 1987To: 11 April 1990
PEPSITRON LIMITED
From: 20 May 1987To: 22 June 1987
MUSTGLEN LIMITED
From: 15 August 1985To: 20 May 1987
Contact
Address

St. Martin's Court 10 Paternoster Row London, EC4M 7EJ,

Previous Addresses

C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom
From: 12 May 2021To: 20 October 2022
100 New Bridge Street London EC4V 6JA
From: 2 December 2019To: 12 May 2021
5 Fleet Place London EC4M 7rd
From: 15 August 1985To: 2 December 2019
Timeline

34 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Aug 85
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Owner Exit
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Sept 22
Loan Secured
Oct 23
Loan Secured
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Update
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Jan 26
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JENKINSON, Samuel

Active
10 Paternoster Row, LondonEC4M 7EJ
Born October 1976
Director
Appointed 01 Jul 2022

PATEL, Janit Vishnuprasad

Active
10 Paternoster Row, LondonEC4M 7EJ
Born September 1969
Director
Appointed 01 Jan 2025

BROWN, Vance Ronald

Resigned
Boston Scientific Way, Marlborough
Secretary
Appointed 28 Feb 2020
Resigned 01 Mar 2021

DENSEM, Robert Gordon

Resigned
Old Hall Cottage, MacclesfieldSK10 4RS
Secretary
Appointed N/A
Resigned 17 Dec 1996

JOHNSTON, Elaine Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 11 Jan 2019
Resigned 28 Feb 2020

JONES, Lygia Jane

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 02 Oct 2018
Resigned 11 Jan 2019

JONES, Lygia Jane

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 15 Feb 2012
Resigned 20 Sept 2016

MADDOX, Peter Geoffrey

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 16 Mar 2009
Resigned 15 Feb 2012

MORRIS, David Charles

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 20 Sept 2016
Resigned 02 Oct 2018

RILEY, Barrington Marshall

Resigned
Cherry Tree House 35 Oldfield Way, WirralCH60 6RH
Secretary
Appointed 17 Dec 1996
Resigned 23 Feb 2006

VICKERS, Julie Alison

Resigned
57 White Park Close, MiddlewichCW10 9GB
Secretary
Appointed 23 Feb 2006
Resigned 16 Mar 2009

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 17 Oct 2019
Resigned 01 Mar 2021

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 01 Mar 2021
Resigned 11 Jun 2025

BROWN, Vance Ronald

Resigned
Boston Scientific Way, Marlborough
Born August 1969
Director
Appointed 28 Feb 2020
Resigned 01 Mar 2021

CHRISTIE, James Campbell

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1958
Director
Appointed 15 Sept 1999
Resigned 31 Dec 2010

COTTERILL, Rodney Michael John

Resigned
Vibevangen 9, Farum
Born September 1933
Director
Appointed N/A
Resigned 31 Mar 1995

GARNIER, Jean

Resigned
34 Rue De Lourmel, 75015
Born March 1929
Director
Appointed N/A
Resigned 31 Mar 1995

GILMORE, Kevin Michael

Resigned
Knavenhill House, AlderminsterCV37 8PQ
Born April 1934
Director
Appointed N/A
Resigned 28 Mar 1996

GRATION, David Whitnall

Resigned
Maple Corner Maple Lane, ReadingRG8 8PF
Born April 1939
Director
Appointed 29 Jul 1997
Resigned 15 Sept 1999

HEATH, Andrew John William, Dr

Resigned
Flat 2, LondonSW1W 8DJ
Born April 1948
Director
Appointed 15 Sept 1999
Resigned 04 Dec 2008

HIGHAM, Anthony

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Born January 1966
Director
Appointed 31 Dec 2017
Resigned 31 Dec 2024

JOHNSON, Peter, Dr

Resigned
Chasewood House, Aspley GuiseMK17 8ER
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1995

JOHNSTON, Elaine Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Born February 1976
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

JONES, Stephen Jeffrey

Resigned
48 Carlisle Avenue, St AlbansAL3 5LX
Born June 1958
Director
Appointed 24 Apr 1995
Resigned 16 Dec 1996

KELLEY, Peter Hudson Spence

Resigned
27 Dean Street, StaffordST19 9BU
Born January 1942
Director
Appointed N/A
Resigned 31 Jul 1995

MAKIN, Pamela Louise, Dame

Resigned
5 Fleet Place, LondonEC4M 7RD
Born November 1960
Director
Appointed 19 Dec 2008
Resigned 31 Dec 2017

MARTEL, Timothy John

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1975
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

MILLER, John Allen, Dr

Resigned
18 South View Avenue, MacclesfieldSK11 9RZ
Born April 1940
Director
Appointed 28 Mar 1996
Resigned 12 Jul 2001

MONSON, Jonathan Richard

Resigned
Boston Scientific Way, Marlborough
Born February 1974
Director
Appointed 28 Feb 2020
Resigned 01 Mar 2021

POOL, John Kingston

Resigned
Wellbeach Farm, MacclesfieldSK11 0QU
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 1995

RILEY, Barrington Marshall

Resigned
Cherry Tree House 35 Oldfield Way, WirralCH60 6RH
Born September 1948
Director
Appointed 03 Apr 1995
Resigned 09 Aug 2007

ROBSON, Barry, Dr

Resigned
148 Chatfield Road, BronxvilleSK6 5AA
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 1995

RUSHTON, Arthur, Dr

Resigned
Four Gables 14 Overhill Road, WilmslowSK9 2BE
Born April 1947
Director
Appointed 02 Sept 1996
Resigned 25 Oct 2002

SIKORSKI, Jurek Stefan

Resigned
Dabrowica Ryhill Way, ReadingRG6 4AZ
Born August 1951
Director
Appointed 13 Jun 1994
Resigned 31 Aug 1996

SODEN, Christine Helen

Resigned
5 Fleet Place, LondonEC4M 7RD
Born June 1957
Director
Appointed 19 Dec 2008
Resigned 31 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
10 Paternoster Row, LondonEC4M 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Brompton Road, LondonSW3 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 28 Jun 2021
New Bridge Street, LondonEC4V 6JA

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 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

278

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Legacy
29 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2025
SH19Statement of Capital
Legacy
29 May 2025
CAP-SSCAP-SS
Resolution
29 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Resolution
24 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2018
CC04CC04
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
6 August 2009
287Change of Registered Office
Legacy
31 July 2009
287Change of Registered Office
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
8 February 2008
288cChange of Particulars
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
16 November 2007
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Auditors Resignation Company
8 November 2006
AUDAUD
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2006
287Change of Registered Office
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
24 January 2003
244244
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
20 November 2001
287Change of Registered Office
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
30 October 1996
288cChange of Particulars
Legacy
17 September 1996
288288
Legacy
17 April 1996
288288
Legacy
16 April 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
17 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
15 May 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
6 April 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
25 April 1993
287Change of Registered Office
Legacy
13 February 1993
363b363b
Legacy
7 December 1992
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
11 February 1992
363aAnnual Return
Legacy
6 February 1992
288288
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
3 June 1991
363b363b
Legacy
3 January 1991
363363
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
1 October 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
5 June 1990
88(2)R88(2)R
Legacy
25 May 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
169169
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
23 May 1990
122122
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
23 May 1990
123Notice of Increase in Nominal Capital
Legacy
23 May 1990
287Change of Registered Office
Legacy
23 May 1990
225(1)225(1)
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
10 May 1990
288288
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1990
288288
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
288288
Legacy
2 January 1990
288288
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
24 July 1989
225(1)225(1)
Memorandum Articles
13 June 1989
MEM/ARTSMEM/ARTS
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
363363
Legacy
19 May 1989
288288
Legacy
19 May 1989
288288
Legacy
19 May 1989
88(2)Return of Allotment of Shares
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
3 February 1989
288288
Legacy
24 November 1988
88(3)88(3)
Legacy
24 November 1988
88(3)88(3)
Legacy
24 November 1988
88(3)88(3)
Legacy
24 November 1988
88(3)88(3)
Legacy
24 November 1988
88(3)88(3)
Legacy
3 October 1988
AC05AC05
Legacy
27 June 1988
PUC 3PUC 3
Legacy
27 June 1988
PUC 3PUC 3
Legacy
27 June 1988
PUC 3PUC 3
Legacy
27 June 1988
PUC 3PUC 3
Legacy
27 June 1988
PUC 3PUC 3
Legacy
27 June 1988
123Notice of Increase in Nominal Capital
Resolution
27 June 1988
RESOLUTIONSResolutions
Resolution
27 June 1988
RESOLUTIONSResolutions
Resolution
27 June 1988
RESOLUTIONSResolutions
Memorandum Articles
24 May 1988
MEM/ARTSMEM/ARTS
Legacy
19 October 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Resolution
7 September 1987
RESOLUTIONSResolutions
Memorandum Articles
11 August 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 August 1985
NEWINCIncorporation