Background WavePink WaveYellow Wave

FIL INVESTMENT SERVICES (UK) LIMITED (02016555)

FIL INVESTMENT SERVICES (UK) LIMITED (02016555) is an active UK company. incorporated on 2 May 1986. with registered office in Tadworth. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. FIL INVESTMENT SERVICES (UK) LIMITED has been registered for 39 years. Current directors include LANSER, Anthony Stephen, OLSON, Patrick, PELLERITO, Dennis Adamo and 2 others.

Company Number
02016555
Status
active
Type
ltd
Incorporated
2 May 1986
Age
39 years
Address
Beech Gate Millfield Lane, Tadworth, KT20 6RP
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
LANSER, Anthony Stephen, OLSON, Patrick, PELLERITO, Dennis Adamo, ROBSON-CAPPS, Dr Teresa, Dr, SLOAD, Carla Anne Margaret
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIL INVESTMENT SERVICES (UK) LIMITED

FIL INVESTMENT SERVICES (UK) LIMITED is an active company incorporated on 2 May 1986 with the registered office located in Tadworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. FIL INVESTMENT SERVICES (UK) LIMITED was registered 39 years ago.(SIC: 66120)

Status

active

Active since 39 years ago

Company No

02016555

LTD Company

Age

39 Years

Incorporated 2 May 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 26 June 2025 (9 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FIDELITY INVESTMENT SERVICES LIMITED
From: 13 June 1986To: 30 June 2008
CLIVECROWN LIMITED
From: 2 May 1986To: 13 June 1986
Contact
Address

Beech Gate Millfield Lane Lower Kingswood Tadworth, KT20 6RP,

Previous Addresses

Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ
From: 2 May 1986To: 7 September 2020
Timeline

49 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
May 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FIL INVESTMENT MANAGEMENT LIMITED

Active
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 09 Nov 2020

LANSER, Anthony Stephen

Active
Millfield Lane, TadworthKT20 6RP
Born September 1968
Director
Appointed 19 Jul 2024

OLSON, Patrick

Active
Millfield Lane, TadworthKT20 6RP
Born December 1965
Director
Appointed 21 Feb 2023

PELLERITO, Dennis Adamo

Active
Cannon Street, LondonEC4M 5AB
Born November 1978
Director
Appointed 27 Jun 2023

ROBSON-CAPPS, Dr Teresa, Dr

Active
Millfield Lane, TadworthKT20 6RP
Born March 1955
Director
Appointed 01 Mar 2019

SLOAD, Carla Anne Margaret

Active
43 Townsend Street, DublinIRELAND
Born April 1974
Director
Appointed 24 Mar 2025

BARRATT, Emma Louisa

Resigned
Olde Forge, Crouch SevenoaksTN15 8QD
Secretary
Appointed 19 Oct 1994
Resigned 23 Oct 1997

CAMBRIDGE, Martin Paul

Resigned
Little Birchetts Stockland Green Road, Tunbridge WellsTN3 0TY
Secretary
Appointed N/A
Resigned 08 Jan 1996

HASLAM, Simon Mark

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9EW
Secretary
Appointed 08 Jan 1996
Resigned 04 Jan 2001

HINCHLIFFE, Sally Anne

Resigned
4 Tring Court, TwickenhamTW1 4TH
Secretary
Appointed 24 Oct 1997
Resigned 29 Sept 2000

MOLLOY, Kaye

Resigned
86 Ealing Park Gardens, LondonW5 4EU
Secretary
Appointed 21 Dec 1993
Resigned 26 Nov 1999

POWLEY, Annette Barbara

Resigned
Thyme, CrawleyRH10 3QJ
Secretary
Appointed 13 Jul 2000
Resigned 04 Jan 2001

WILLIAMS, Sally Jane

Resigned
79 Priory Road, ReigateRH2 8JA
Secretary
Appointed 06 Feb 1997
Resigned 27 Oct 1997

FIL ADMINISTRATION LIMITED

Resigned
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 04 Jan 2001
Resigned 09 Nov 2020

ADAMS, Gareth Anthony

Resigned
Flat 1,130 Tonbridge Road, HildenboroughTN11 9EW
Born February 1959
Director
Appointed 25 Oct 1996
Resigned 31 Aug 2003

AINSWORTH, Alan John

Resigned
Spinneys 37 St Lawrence Avenue, Tunbridge WellsTN4 0XA
Born September 1951
Director
Appointed N/A
Resigned 30 Sept 1992

ASPINALL, Robert Graham

Resigned
62 Cross Road, BrightonBN42 4HJ
Born February 1946
Director
Appointed N/A
Resigned 30 Sept 1994

BALK, Thomas Emil Johann

Resigned
Oakhill House, HildenboroughTN11 9DZ
Born June 1965
Director
Appointed 01 Dec 2001
Resigned 18 Jan 2006

BARKER, Graham John

Resigned
Tangledown Argyle Road, Tunbridge WellsTN4 0SU
Born August 1939
Director
Appointed N/A
Resigned 09 May 1994

BATEMAN, Barry Richard James

Resigned
The Barley House 14 Coldharbour Lane, TonbridgeTN11 9JT
Born June 1945
Director
Appointed N/A
Resigned 01 Dec 2001

BLAIR, Alistair

Resigned
Kingsley Place Square Drive, HaslemereGU27 3LR
Born March 1955
Director
Appointed N/A
Resigned 29 Jan 1992

BLAIR, Mary Elizabeth

Resigned
Milford House Penshurst Road, SpeldhurstTN3 0PH
Born May 1951
Director
Appointed N/A
Resigned 28 Dec 1995

BOLTON, Anthony John

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born March 1950
Director
Appointed N/A
Resigned 01 Dec 2001

BONIN, Keith Patrick

Resigned
Millfield Lane, TadworthKT20 6RP
Born October 1969
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2018

BOYLE, Edward Michael

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born January 1951
Director
Appointed 01 Jul 2003
Resigned 02 Jun 2008

BOYLE, Edward Michael

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born January 1951
Director
Appointed N/A
Resigned 27 Mar 2000

BREWSTER, Mark

Resigned
32 The Dene, SevenoaksTN13 1PB
Born April 1963
Director
Appointed 10 Jul 2003
Resigned 16 Sept 2004

BROOKMAN, Peter David

Resigned
Millfield Lane, TadworthKT20 6RP
Born July 1969
Director
Appointed 14 Dec 2020
Resigned 31 Aug 2023

BULSTRODE, Marc

Resigned
Cannon Street, LondonEC4M 5TA
Born September 1968
Director
Appointed 25 Nov 2013
Resigned 30 Oct 2015

CAMBRIDGE, Martin Paul

Resigned
Little Birchetts Stockland Green Road, Tunbridge WellsTN3 0TY
Born January 1953
Director
Appointed N/A
Resigned 27 Mar 2000

CHALMERS, Stewart Anthony

Resigned
Abbingsworth, HoveBN3 6QB
Born June 1945
Director
Appointed N/A
Resigned 01 Jul 1993

CHAPMAN, Neil Farquharson

Resigned
No 8 Greens Court Landsdowne Mews, LondonW11 3AN
Born May 1961
Director
Appointed N/A
Resigned 20 Feb 1992

CHELLEW, Thomas Mark

Resigned
69 Mallards Rise, HarlowCM17 9PL
Born November 1960
Director
Appointed 07 Dec 1992
Resigned 07 Jul 1995

CLAPP, Graham Stephen

Resigned
Fidelity Investment, TonbridgeTN11 9DZ
Born November 1960
Director
Appointed 01 Apr 1992
Resigned 27 Mar 2000

CLOUGHERTY, John Paul

Resigned
Millfield Lane, TadworthKT20 6RB
Born November 1966
Director
Appointed 10 Oct 2012
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Abigail Johnson

Ceased
Summer Street, Boston
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Cannon Street, LondonEC4M 5AB

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

364

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 June 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Resolution
4 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
353353
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Memorandum Articles
15 September 2008
MEM/ARTSMEM/ARTS
Legacy
8 July 2008
288cChange of Particulars
Legacy
2 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363aAnnual Return
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
288cChange of Particulars
Legacy
22 January 2002
363aAnnual Return
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
363aAnnual Return
Legacy
18 January 2001
288cChange of Particulars
Legacy
9 January 2001
288cChange of Particulars
Legacy
9 January 2001
288cChange of Particulars
Legacy
9 January 2001
288cChange of Particulars
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Memorandum Articles
4 August 2000
MEM/ARTSMEM/ARTS
Legacy
4 August 2000
88(2)R88(2)R
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Resolution
3 May 2000
RESOLUTIONSResolutions
Memorandum Articles
18 April 2000
MEM/ARTSMEM/ARTS
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
88(2)R88(2)R
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288cChange of Particulars
Legacy
23 February 2000
288cChange of Particulars
Legacy
23 February 2000
288cChange of Particulars
Legacy
19 January 2000
363aAnnual Return
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363aAnnual Return
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
27 January 1998
363aAnnual Return
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
353353
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363aAnnual Return
Legacy
20 January 1997
288cChange of Particulars
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
25 October 1996
288cChange of Particulars
Legacy
4 October 1996
288288
Legacy
21 July 1996
288288
Legacy
10 June 1996
288288
Legacy
22 April 1996
288288
Legacy
17 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
11 January 1996
288288
Legacy
9 January 1996
363x363x
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
4 May 1995
288288
Legacy
22 January 1995
288288
Legacy
13 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
288288
Legacy
8 October 1994
288288
Legacy
22 September 1994
288288
Legacy
2 September 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
5 August 1994
288288
Legacy
18 May 1994
288288
Legacy
10 February 1994
363x363x
Legacy
8 January 1994
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
17 June 1993
288288
Legacy
15 March 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
7 December 1992
288288
Legacy
3 December 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
26 April 1992
288288
Legacy
15 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
28 February 1992
288288
Legacy
25 February 1992
288288
Legacy
20 February 1992
288288
Legacy
15 February 1992
288288
Legacy
20 January 1992
363b363b
Legacy
17 December 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
19 June 1991
288288
Legacy
1 June 1991
288288
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
6 March 1991
288288
Legacy
21 January 1991
288288
Legacy
10 January 1991
363363
Legacy
8 January 1991
288288
Legacy
11 December 1990
288288
Legacy
23 October 1990
288288
Legacy
5 September 1990
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Legacy
3 September 1990
288288
Legacy
14 August 1990
288288
Legacy
13 August 1990
288288
Legacy
8 August 1990
288288
Legacy
6 August 1990
288288
Legacy
9 April 1990
288288
Legacy
4 April 1990
288288
Legacy
8 February 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
5 October 1989
288288
Legacy
16 August 1989
288288
Legacy
9 August 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
3 February 1989
288288
Legacy
5 December 1988
288288
Legacy
22 August 1988
363363
Legacy
22 August 1988
288288
Legacy
20 July 1988
288288
Legacy
1 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
26 January 1988
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
9 October 1987
288288
Legacy
23 June 1987
288288
Legacy
11 June 1987
363363
Legacy
1 June 1987
288288
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
2 April 1987
288288
Legacy
1 April 1987
288288
Legacy
2 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Legacy
2 October 1986
288288
Legacy
1 October 1986
224224
Resolution
23 July 1986
RESOLUTIONSResolutions
Legacy
4 July 1986
GAZ(U)GAZ(U)
Legacy
18 June 1986
287Change of Registered Office
Legacy
18 June 1986
288288
Certificate Change Of Name Company
13 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 May 1986
MISCMISC
Incorporation Company
2 May 1986
NEWINCIncorporation