Background WavePink WaveYellow Wave

GATWICK AIRPORT LIMITED (01991018)

GATWICK AIRPORT LIMITED (01991018) is an active UK company. incorporated on 19 February 1986. with registered office in Gatwick Airport, Gatwick. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. GATWICK AIRPORT LIMITED has been registered for 40 years. Current directors include BUTLER, James William, CHADWICK, Lucy, FORD, Margaret Anne and 12 others.

Company Number
01991018
Status
active
Type
ltd
Incorporated
19 February 1986
Age
40 years
Address
5th Floor, Gatwick Airport, Gatwick, RH6 0NP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BUTLER, James William, CHADWICK, Lucy, FORD, Margaret Anne, FOREST, Benoit Andre, HAVARD, Jerome Mickael Christophe, HIGGINS, David Hartmann, Sir, MATHIEU, Olivier Patrick Jacques, MAUMON DE LONGEVIALLE, Remi Guy Ferdinand, MCGHEE, Michael John, MCMILLAN, David Loch, NOTEBAERT, Nicolas Dominique, SCHMIT, Pierre-Hugues Paul, Louis, SODERBOM, Per Marten, VASCONCELOS DE OLIVEIRA FERNANDES LEITE, Alvaro Alexandre, WINGATE, Stewart
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATWICK AIRPORT LIMITED

GATWICK AIRPORT LIMITED is an active company incorporated on 19 February 1986 with the registered office located in Gatwick Airport, Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. GATWICK AIRPORT LIMITED was registered 40 years ago.(SIC: 52290)

Status

active

Active since 40 years ago

Company No

01991018

LTD Company

Age

40 Years

Incorporated 19 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

PRECIS (494) LIMITED
From: 19 February 1986To: 14 July 1986
Contact
Address

5th Floor Destinations Place Gatwick Airport, Gatwick, RH6 0NP,

Previous Addresses

, 5Th Floor Destination Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0NP
From: 17 December 2009To: 8 February 2010
, the Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW
From: 19 February 1986To: 17 December 2009
Timeline

93 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Company Founded
Feb 86
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Funding Round
Feb 11
Capital Update
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
May 14
Capital Update
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Aug 14
Funding Round
Apr 15
Capital Update
Dec 15
Funding Round
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 17
Funding Round
Sept 17
Capital Update
Sept 17
Capital Update
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Capital Update
May 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
12
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

LLAMAS GANCEDO, Belen

Active
5th Floor, Gatwick Airport, GatwickRH6 0NP
Secretary
Appointed 26 Jun 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Oct 2010

BUTLER, James William

Active
5th Floor, Gatwick Airport, GatwickRH6 0NP
Born November 1972
Director
Appointed 23 Sept 2021

CHADWICK, Lucy

Active
5 Wilton Road, LondonSW1V 1AN
Born February 1967
Director
Appointed 29 Jun 2022

FORD, Margaret Anne

Active
5th Floor, Destination Place, London Gatwick AirportRH6 0NP
Born December 1957
Director
Appointed 01 Nov 2023

FOREST, Benoit Andre

Active
Cs 10268, Nanterre Cedex92757
Born June 1984
Director
Appointed 01 Sept 2025

HAVARD, Jerome Mickael Christophe

Active
Cs 10268, Nanterre Cedex92757
Born June 1983
Director
Appointed 01 Sept 2025

HIGGINS, David Hartmann, Sir

Active
Destinations Place, GatwickRH6 0NP
Born November 1954
Director
Appointed 25 Jan 2017

MATHIEU, Olivier Patrick Jacques

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born April 1973
Director
Appointed 10 May 2019

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born June 1984
Director
Appointed 10 May 2019

MCGHEE, Michael John

Active
Destination Place, Gatwick AirportRH6 0NP
Born June 1956
Director
Appointed 03 Dec 2009

MCMILLAN, David Loch

Active
South Terminal, GatwickRH6 0NP
Born September 1954
Director
Appointed 01 Apr 2013

NOTEBAERT, Nicolas Dominique

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born January 1970
Director
Appointed 10 May 2019

SCHMIT, Pierre-Hugues Paul, Louis

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born December 1978
Director
Appointed 10 May 2019

SODERBOM, Per Marten

Active
5th Floor, Gatwick Airport, GatwickRH6 0NP
Born August 1975
Director
Appointed 22 Jan 2020

VASCONCELOS DE OLIVEIRA FERNANDES LEITE, Alvaro Alexandre

Active
Cs 10268, Nanterre Cedex92757
Born February 1980
Director
Appointed 01 Sept 2025

WINGATE, Stewart

Active
Destination Place, GatwickRH6 0NP
Born October 1971
Director
Appointed 03 Dec 2009

FORD, Rachel

Resigned
5th Floor, Destination Place, London Gatwick AirportRH6 0NP
Secretary
Appointed 01 May 2022
Resigned 30 Nov 2023

HERGA, Robert David

Resigned
Destination Place, GatwickRH6 0NP
Secretary
Appointed 24 Mar 2010
Resigned 01 May 2022

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 16 Sept 1997
Resigned 03 Nov 2005

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Secretary
Appointed 23 Jan 1995
Resigned 15 Jun 1995

OOI, Shu Mei

Resigned
Gaywood Street, LondonSE1 6HF
Secretary
Appointed 28 Nov 2008
Resigned 03 Dec 2009

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 03 Nov 2005
Resigned 01 Jun 2006

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed N/A
Resigned 23 Jan 1995

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 28 Nov 2008

WILLIAMS HAMER, Gabrielle Mary

Resigned
25 Elspeth Road, LondonSW11 1DW
Secretary
Appointed 31 Jan 1996
Resigned 16 Sept 1997

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 03 Dec 2009
Resigned 29 Oct 2010

ALREMEITHI, Khadem Mohamed Matar Mohamed

Resigned
Abu Dhabi
Born January 1981
Director
Appointed 21 Nov 2012
Resigned 07 Nov 2013

ARNDT, Raphael Henry

Resigned
Beaver Street, East Melbourne
Born February 1970
Director
Appointed 23 Mar 2011
Resigned 23 Mar 2016

BARLOW, Paul Jeremy

Resigned
Edgedene, WinchesterSO22 4PE
Born August 1952
Director
Appointed 14 May 2002
Resigned 31 Aug 2003

BOYES, Jeremy Charles Bailey

Resigned
Deeping, LewesBN7 3JX
Born December 1948
Director
Appointed 01 Jan 1994
Resigned 15 Jan 2001

CATO, Roger

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born February 1947
Director
Appointed 08 Oct 2001
Resigned 31 Mar 2005

CLASPER, Michael

Resigned
Flat 905, St Johns, LondonSW1P 4SB
Born April 1953
Director
Appointed 20 Jul 2001
Resigned 25 Jun 2004

COLLIE, Brian Joseph

Resigned
8 Tennyson Close, HorshamRH12 5PN
Born August 1954
Director
Appointed N/A
Resigned 01 Jul 1997

CUMMING, David John

Resigned
9 Pinewood Gardens, BagshotGU19 5ES
Born October 1948
Director
Appointed 01 Apr 1997
Resigned 01 Apr 2002

Persons with significant control

1

13th Floor, 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

417

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
13 May 2024
SH19Statement of Capital
Legacy
13 May 2024
SH20SH20
Legacy
13 May 2024
CAP-SSCAP-SS
Resolution
13 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
27 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 July 2023
CH04Change of Corporate Secretary Details
Mortgage Charge Part Both With Charge Number
31 March 2023
MR05Certification of Charge
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 February 2018
SH19Statement of Capital
Legacy
15 February 2018
SH20SH20
Legacy
15 February 2018
CAP-SSCAP-SS
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Legacy
28 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Legacy
28 September 2017
CAP-SSCAP-SS
Resolution
28 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Legacy
2 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2015
SH19Statement of Capital
Legacy
2 December 2015
CAP-SSCAP-SS
Resolution
2 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Auditors Resignation Company
2 December 2014
AUDAUD
Second Filing Of Form With Form Type Made Up Date
5 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company
4 August 2014
TM01Termination of Director
Legacy
31 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2014
SH19Statement of Capital
Legacy
31 July 2014
CAP-SSCAP-SS
Resolution
31 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Move Registers To Sail Company
1 December 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
1 December 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Legacy
2 March 2011
MG01MG01
Legacy
22 February 2011
SH20SH20
Legacy
22 February 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 February 2011
SH19Statement of Capital
Resolution
22 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
7 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Resolution
22 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2009
CC04CC04
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 December 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Resolution
15 December 2009
RESOLUTIONSResolutions
Change Person Secretary Company
22 October 2009
CH03Change of Secretary Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288cChange of Particulars
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
287Change of Registered Office
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
14 July 2009
AAMDAAMD
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
403aParticulars of Charge Subject to s859A
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
155(6)a155(6)a
Legacy
19 August 2008
155(6)a155(6)a
Legacy
19 August 2008
155(6)a155(6)a
Legacy
19 August 2008
155(6)a155(6)a
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Memorandum Articles
28 December 2007
MEM/ARTSMEM/ARTS
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
155(6)a155(6)a
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
7 September 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Resolution
11 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363aAnnual Return
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288cChange of Particulars
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2003
AUDAUD
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363aAnnual Return
Legacy
22 May 2003
288cChange of Particulars
Legacy
22 April 2003
288cChange of Particulars
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288cChange of Particulars
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
288cChange of Particulars
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363aAnnual Return
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
23 August 2000
363aAnnual Return
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
26 March 1999
288cChange of Particulars
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363aAnnual Return
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
23 September 1996
363aAnnual Return
Legacy
23 September 1996
363(353)363(353)
Legacy
26 May 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
8 August 1995
363x363x
Legacy
8 August 1995
363(353)363(353)
Legacy
26 June 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
24 March 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
25 August 1993
363x363x
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
1 September 1992
363x363x
Legacy
29 June 1992
288288
Legacy
15 June 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
10 April 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
13 August 1991
363x363x
Legacy
19 April 1991
288288
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
29 August 1989
363363
Legacy
16 August 1989
88(2)R88(2)R
Legacy
1 August 1989
288288
Legacy
10 May 1989
123Notice of Increase in Nominal Capital
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
288288
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
9 August 1988
288288
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
288288
Legacy
15 August 1986
287Change of Registered Office
Legacy
18 July 1986
288288
Memorandum Articles
18 July 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 1986
NEWINCIncorporation
Incorporation Company
19 February 1986
NEWINCIncorporation