Background WavePink WaveYellow Wave

S&W PARTNERS TRUST CORPORATION LIMITED (02013947)

S&W PARTNERS TRUST CORPORATION LIMITED (02013947) is an active UK company. incorporated on 24 April 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. S&W PARTNERS TRUST CORPORATION LIMITED has been registered for 39 years.

Company Number
02013947
Status
active
Type
ltd
Incorporated
24 April 1986
Age
39 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS TRUST CORPORATION LIMITED

S&W PARTNERS TRUST CORPORATION LIMITED is an active company incorporated on 24 April 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. S&W PARTNERS TRUST CORPORATION LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02013947

LTD Company

Age

39 Years

Incorporated 24 April 1986

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 14 August 2025 (7 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

EVELYN PARTNERS TRUST CORPORATION LIMITED
From: 21 June 2022To: 31 March 2025
SMITH & WILLIAMSON TRUST CORPORATION LIMITED
From: 24 April 1986To: 21 June 2022
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 24 April 1986To: 14 June 2022
Timeline

104 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Jul 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
May 15
Loan Secured
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jul 21
Loan Secured
Jul 21
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

392

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 September 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
4 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
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
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
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
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
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
Memorandum Articles
24 June 2022
MAMA
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
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
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
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
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed
30 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2016
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
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
9 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
Mortgage Create With Deed
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
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
Legacy
15 August 2013
MG01MG01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
7 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
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
Legacy
14 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Legacy
28 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Legacy
24 March 2011
MG01MG01
Legacy
14 January 2011
MG01MG01
Legacy
14 January 2011
MG01MG01
Legacy
14 January 2011
MG01MG01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
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
17 September 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
17 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
363aAnnual Return
Legacy
19 August 2005
395Particulars of Mortgage or Charge
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
27 May 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
19 October 2003
363aAnnual Return
Legacy
19 October 2003
288cChange of Particulars
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
363aAnnual Return
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2001
363aAnnual Return
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
88(2)R88(2)R
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
26 August 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
395Particulars of Mortgage or Charge
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
12 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288cChange of Particulars
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
25 October 1999
363aAnnual Return
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
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
5 September 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
9 February 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
18 August 1997
AAAnnual Accounts
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
23 May 1997
AUDAUD
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
22 October 1996
363aAnnual Return
Legacy
22 October 1996
363(190)363(190)
Legacy
22 October 1996
288cChange of Particulars
Legacy
22 October 1996
288cChange of Particulars
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
123Notice of Increase in Nominal Capital
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
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
30 November 1995
288288
Legacy
23 October 1995
363x363x
Legacy
9 August 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363x363x
Legacy
4 November 1993
363x363x
Legacy
16 September 1993
288288
Legacy
9 September 1993
288288
Legacy
6 September 1993
288288
Legacy
2 September 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Memorandum Articles
14 December 1992
MEM/ARTSMEM/ARTS
Resolution
14 December 1992
RESOLUTIONSResolutions
Resolution
14 December 1992
RESOLUTIONSResolutions
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
18 October 1992
363x363x
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
5 November 1991
288288
Legacy
29 October 1991
363x363x
Legacy
14 November 1990
363363
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Legacy
31 July 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
363363
Legacy
22 August 1989
288288
Legacy
12 May 1989
288288
Legacy
24 January 1989
288288
Legacy
2 November 1988
363363
Legacy
21 October 1988
363363
Legacy
9 March 1988
288288
Legacy
7 March 1988
288288
Legacy
13 November 1987
288288
Legacy
25 October 1987
363363
Legacy
16 October 1987
288288
Legacy
29 September 1987
288288
Resolution
26 September 1987
RESOLUTIONSResolutions
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Legacy
23 February 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Legacy
5 September 1986
288288
Incorporation Company
24 April 1986
NEWINCIncorporation