Background WavePink WaveYellow Wave

SHIRE PHARMACEUTICAL CONTRACTS LIMITED (02024595)

SHIRE PHARMACEUTICAL CONTRACTS LIMITED (02024595) is an active UK company. incorporated on 2 June 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHIRE PHARMACEUTICAL CONTRACTS LIMITED has been registered for 39 years. Current directors include MEMIS, Seyda Atadan, PAGE, Marc Stuart.

Company Number
02024595
Status
active
Type
ltd
Incorporated
2 June 1986
Age
39 years
Address
1 Kingdom Street, London, W2 6BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MEMIS, Seyda Atadan, PAGE, Marc Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE PHARMACEUTICAL CONTRACTS LIMITED

SHIRE PHARMACEUTICAL CONTRACTS LIMITED is an active company incorporated on 2 June 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHIRE PHARMACEUTICAL CONTRACTS LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02024595

LTD Company

Age

39 Years

Incorporated 2 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

IMPERIAL PHARMACEUTICAL SERVICES LIMITED
From: 16 January 1989To: 22 September 1995
SCRIPT LIMITED
From: 29 September 1986To: 16 January 1989
SERCLANE LIMITED
From: 2 June 1986To: 29 September 1986
Contact
Address

1 Kingdom Street London, W2 6BD,

Previous Addresses

Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP
From: 2 June 1986To: 3 July 2017
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Feb 19
Director Joined
Mar 19
Director Left
May 19
Owner Exit
Jan 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Capital Update
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Owner Exit
Mar 23
Director Left
Sept 25
1
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MEMIS, Seyda Atadan

Active
Kingdom Street, LondonW2 6BD
Born March 1979
Director
Appointed 01 Aug 2022

PAGE, Marc Stuart

Active
Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 30 Nov 2020

FOX, Jennifer Hilda

Resigned
110 Springvale Road, WinchesterSO23 7NB
Secretary
Appointed N/A
Resigned 18 Sept 1995

GUTHRIE, Anthony James

Resigned
Hampshire Int Business Park, BasingstokeRG24 8EP
Secretary
Appointed 18 Jun 2008
Resigned 30 Sept 2015

HARRIS, Neil Charles

Resigned
Old Tiles, MartinSP6 3LE
Secretary
Appointed 01 Dec 1995
Resigned 04 Apr 2001

MAY, Tatjana Anni Hilde

Resigned
Hampshire International Business, BasingstokeRG24 8EP
Secretary
Appointed 01 May 2001
Resigned 18 Jun 2008

MCLEAN, Andrew Firth

Resigned
Beech Cottage, Hartley WintneyRG27 8RN
Secretary
Appointed 18 Sept 1995
Resigned 30 Nov 1995

RUSSELL, Angus Charles

Resigned
High View, FarnhamGU10 1RH
Secretary
Appointed 05 Apr 2001
Resigned 30 Apr 2001

STRAWBRIDGE, Oliver

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 18 Nov 2015
Resigned 01 Mar 2018

TAKEDA CORPORATE SERVICES LIMITED

Resigned
Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 01 Mar 2018
Resigned 31 May 2023

BAILLY, Damien Rodolphe Edmond

Resigned
Kingdom Street, LondonW2 6BD
Born July 1966
Director
Appointed 15 Jan 2018
Resigned 06 May 2019

BATTCOCK, Humphrey William

Resigned
123 Buckingham Palace Road, LondonSW1W 9SL
Born September 1955
Director
Appointed N/A
Resigned 18 Sept 1995

BRANSGROVE, Roderick Granville

Resigned
Fetter Lane, LondonEC4A 1BN
Born September 1950
Director
Appointed N/A
Resigned 18 Sept 1995

CARRUTHERS, Fearghas Macgilp Kerr

Resigned
Kingdom Street, LondonW2 6BD
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 30 Jun 2018

CHARSLEY, Sarah Lucy

Resigned
Kingdom Street, LondonW2 6BD
Born December 1974
Director
Appointed 11 Jun 2020
Resigned 30 Nov 2020

CROMIE, Brian William, Dr

Resigned
14 Park Street, PeterboroughPE8 6XN
Born June 1929
Director
Appointed N/A
Resigned 10 Sept 1995

DAVIS, Trevor

Resigned
Monks Hill Oast, SmardenTN27 8QJ
Born December 1945
Director
Appointed 10 May 1999
Resigned 11 May 2000

EMMENS, Matthew William

Resigned
Hampshire International Business, BasingstokeRG24 8EP
Born June 1951
Director
Appointed 12 Mar 2003
Resigned 18 Jun 2008

FREEDMAN, Peter Sydney, Dr

Resigned
Beech House, TriplowSG8 7RE
Born February 1944
Director
Appointed 11 Dec 1992
Resigned 26 Feb 1995

GIBBONS, Mark

Resigned
Kingdom Street, LondonW2 6BD
Born January 1984
Director
Appointed 30 Jun 2018
Resigned 08 Nov 2022

GRUBIN, Peter Michael

Resigned
Kingdom Street, LondonW2 6BD
Born March 1981
Director
Appointed 01 Mar 2022
Resigned 02 Sept 2025

HARTLEY, Daniel William David

Resigned
Hampshire International Business Park, BasingstokeRG24 8EP
Born February 1968
Director
Appointed 18 Jun 2008
Resigned 09 May 2014

HASLAM, Robert Paul

Resigned
1 Bungalow, AndoverSP11 9DP
Born July 1953
Director
Appointed 11 Dec 1992
Resigned 28 Feb 2001

INSALL, Nicholas Hugh Meryon

Resigned
Kingdom Street, LondonW2 6BD
Born June 1982
Director
Appointed 30 Jun 2018
Resigned 30 Nov 2020

JANMOHAMED, Feroze Issa Ismail

Resigned
Fetter Lane, LondonEC4A 1BN
Born December 1946
Director
Appointed N/A
Resigned 12 Sept 1995

MILLER, Amanda

Resigned
Kingdom Street, LondonW2 6BD
Born April 1971
Director
Appointed 09 May 2014
Resigned 20 Feb 2017

NEAL, Jonathan Clark

Resigned
Kingdom Street, LondonW2 6BD
Born August 1971
Director
Appointed 12 Mar 2019
Resigned 18 Jan 2023

NEALE, Peter John

Resigned
27 Beckworth Lane, Haywards HeathRH16 2EH
Born January 1950
Director
Appointed N/A
Resigned 26 Feb 1993

REVERBERI, Gian Piero

Resigned
Hampshire Int Business Park, BasingstokeRG24 8EP
Born June 1965
Director
Appointed 31 Dec 2007
Resigned 27 Sept 2013

REYNOLDS, Graham Keith Austen

Resigned
Hower Huose Hangersley Hill, RingwoodBH24 3JN
Born August 1953
Director
Appointed 01 Jan 1994
Resigned 28 Feb 1999

ROCHE, Lesley Sharon

Resigned
Lime Tree Way, BasingstokeRG24 8EP
Born April 1967
Director
Appointed 06 Aug 2008
Resigned 31 Oct 2016

RUS, Joseph

Resigned
1 Palace Pier Court, Suite 801, Toronto
Born June 1945
Director
Appointed 16 Feb 2004
Resigned 31 Dec 2007

SEDANI, Ketan Jaysukhlal

Resigned
Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2017

SHIRAHATA, Kentaro

Resigned
Kingdom Street, LondonW2 6BD
Born January 1976
Director
Appointed 30 Nov 2020
Resigned 01 Mar 2022

STACHOWIAK, Sebastian

Resigned
Kingdom Street, LondonW2 6BD
Born January 1975
Director
Appointed 31 Mar 2017
Resigned 30 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 21 Dec 2022
Doshomachi 4-Chome, Osaka

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 13 Dec 2019

Shire Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

269

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 November 2021
SH19Statement of Capital
Legacy
11 November 2021
CAP-SSCAP-SS
Legacy
11 November 2021
SH20SH20
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 April 2020
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
5 December 2019
AUDAUD
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 August 2017
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
17 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Resolution
19 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Memorandum Articles
4 December 2008
MEM/ARTSMEM/ARTS
Legacy
1 December 2008
SH20SH20
Legacy
1 December 2008
CAP-SSCAP-SS
Legacy
1 December 2008
CAP-MDSCCAP-MDSC
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
123Notice of Increase in Nominal Capital
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288cChange of Particulars
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Legacy
9 November 2005
244244
Legacy
19 April 2005
363aAnnual Return
Legacy
19 April 2005
288bResignation of Director or Secretary
Statement Of Affairs
5 February 2005
SASA
Legacy
5 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
17 July 2001
288cChange of Particulars
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363aAnnual Return
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
31 May 1998
288cChange of Particulars
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1997
AAAnnual Accounts
Legacy
31 October 1996
88(2)R88(2)R
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
225Change of Accounting Reference Date
Legacy
2 April 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
9 February 1996
AAAnnual Accounts
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1995
88(2)R88(2)R
Legacy
26 May 1995
88(2)R88(2)R
Legacy
23 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
287Change of Registered Office
Legacy
24 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
225(1)225(1)
Accounts With Accounts Type Full Group
25 August 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Accounts With Accounts Type Full Group
13 September 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
88(2)R88(2)R
Legacy
4 April 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
122122
Legacy
22 April 1992
363aAnnual Return
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
21 February 1991
403aParticulars of Charge Subject to s859A
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
325325
Legacy
18 December 1990
353353
Legacy
19 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Miscellaneous
11 October 1990
MISCMISC
Miscellaneous
11 October 1990
MISCMISC
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
225(1)225(1)
Legacy
9 July 1990
363363
Legacy
3 July 1990
288288
Legacy
27 April 1990
122122
Legacy
27 April 1990
288288
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
88(2)R88(2)R
Legacy
27 April 1990
123Notice of Increase in Nominal Capital
Legacy
2 March 1990
288288
Legacy
4 April 1989
288288
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Certificate Change Of Name Company
13 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 January 1989
AAAnnual Accounts
Accounts With Made Up Date
20 May 1988
AAAnnual Accounts
Legacy
19 April 1988
288288
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
4 December 1986
288288
Legacy
25 October 1986
288288
Legacy
21 October 1986
GAZ(U)GAZ(U)
Legacy
20 October 1986
395Particulars of Mortgage or Charge
Legacy
18 October 1986
288288
Legacy
1 October 1986
288288
Certificate Change Of Name Company
29 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1986
287Change of Registered Office
Legacy
30 June 1986
288288
Legacy
30 June 1986
288288
Certificate Incorporation
2 June 1986
CERTINCCertificate of Incorporation