Background WavePink WaveYellow Wave

RBOS (UK) LIMITED (02026375)

RBOS (UK) LIMITED (02026375) is an active UK company. incorporated on 9 June 1986. with registered office in 250 Bishopsgate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RBOS (UK) LIMITED has been registered for 39 years. Current directors include LOWE, Simon Charles, ROBERTS, Luke Esrom.

Company Number
02026375
Status
active
Type
ltd
Incorporated
9 June 1986
Age
39 years
Address
250 Bishopsgate, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Simon Charles, ROBERTS, Luke Esrom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBOS (UK) LIMITED

RBOS (UK) LIMITED is an active company incorporated on 9 June 1986 with the registered office located in 250 Bishopsgate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RBOS (UK) LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02026375

LTD Company

Age

39 Years

Incorporated 9 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

RBS HOARE GOVETT LIMITED
From: 7 July 2008To: 15 March 2012
HOARE GOVETT LIMITED
From: 18 May 1998To: 7 July 2008
HOARE GOVETT CORPORATE FINANCE LIMITED
From: 23 March 1988To: 18 May 1998
HOARE GOVETT UNDERWRITING LIMITED
From: 4 November 1986To: 23 March 1988
ALVACREST LIMITED
From: 9 June 1986To: 4 November 1986
Contact
Address

250 Bishopsgate London , EC2M 4AA,

Timeline

28 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Capital Update
Apr 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Director Left
Sept 20
Director Joined
Sept 20
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NATWEST MARKETS SECRETARIAL SERVICES LIMITED

Active
LondonEC2M 4AA
Corporate secretary
Appointed 13 Aug 2018

LOWE, Simon Charles

Active
250 BishopsgateEC2M 4AA
Born February 1966
Director
Appointed 30 Apr 2018

ROBERTS, Luke Esrom

Active
250 BishopsgateEC2M 4AA
Born November 1979
Director
Appointed 30 Sept 2020

FERNANDES, Katherine Liza Antoinetta

Resigned
Bishopsgate, LondonEC2M 4AA
Secretary
Appointed N/A
Resigned 31 Aug 2014

PENN, David Alfred

Resigned
258 Hullbridge Road, ChelmsfordCM3 5LW
Secretary
Appointed N/A
Resigned 27 Sept 1991

STEVINSON, Jenny

Resigned
95 Stradella Road, LondonSE24 9HL
Secretary
Appointed 01 Jun 1992
Resigned 21 Mar 2002

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 31 Aug 2014
Resigned 13 Aug 2018

ASTAIRE, Mark David

Resigned
28 Cressy Road, LondonNW3 2LY
Born August 1959
Director
Appointed 01 Jun 2001
Resigned 06 Sept 2004

BARTLETT, Richard

Resigned
Bishopsgate, LondonEC2M 3UR
Born September 1969
Director
Appointed 05 Mar 2012
Resigned 29 Sept 2015

BROUGHTON, Patrick Harry

Resigned
Bishopsgate, LondonEC2M 4AA
Born July 1962
Director
Appointed 11 Jan 2011
Resigned 28 Mar 2012

BUNN, Richard Herbert

Resigned
Woodlands Farm Drive, PurleyCR8 3LP
Born February 1936
Director
Appointed N/A
Resigned 02 Apr 1994

COLE, Michael

Resigned
LondonEC2M 4RB
Born September 1974
Director
Appointed 30 Apr 2018
Resigned 26 Apr 2019

COLLINGRIDGE, Neil Angus

Resigned
Bishopsgate, LondonEC2M 4AA
Born December 1965
Director
Appointed 20 Jun 2005
Resigned 29 Feb 2012

CONNER, Laurence Hunt Penninghame

Resigned
Redlap House, DartmouthTQ6 0JR
Born January 1937
Director
Appointed N/A
Resigned 14 Apr 1992

FALL, William Moray Newton

Resigned
Bishopsgate, LondonEC2M 3UR
Born April 1957
Director
Appointed 06 Mar 2012
Resigned 17 Apr 2013

FOSTER, Andrew Michael

Resigned
Bishopsgate, LondonEC2M 4AA
Born March 1969
Director
Appointed 20 Jun 2005
Resigned 10 Feb 2010

HALE, Sara Nicole

Resigned
Bishopsgate, LondonEC2M 4AA
Born July 1971
Director
Appointed 20 Jun 2005
Resigned 29 Feb 2012

HARPER, Victoria Elizabeth Gordon

Resigned
37 Malvern Court, LondonSW7 3HY
Born November 1957
Director
Appointed 01 Dec 1994
Resigned 22 Jul 1997

HORROCKS, Robert Andrew

Resigned
LondonEC2M 4AA
Born January 1976
Director
Appointed 13 Nov 2015
Resigned 30 Apr 2018

HULTON, Frederick William

Resigned
75 Abbotsbury Road, LondonW14 8EP
Born August 1938
Director
Appointed N/A
Resigned 31 May 1992

JONES, Justin Charles

Resigned
Bishopsgate, LondonEC2M 4AA
Born September 1966
Director
Appointed 20 Jun 2005
Resigned 12 Sept 2011

KNIGHT, Lisa Gillian Claire

Resigned
13 Gorst Road, LondonSW11 6JE
Born October 1961
Director
Appointed 20 Jun 2005
Resigned 30 Sept 2008

LAWRENCE, Richard John

Resigned
LondonEC2M 4AA
Born December 1972
Director
Appointed 13 Nov 2015
Resigned 30 Apr 2018

MACPHERSON, Ishbel Jean Stewart

Resigned
West Bradfield House,, BradfieldEX15 2QY
Born July 1960
Director
Appointed 01 Dec 1994
Resigned 29 May 1999

MCGREGOR SMITH, Ranald Howard

Resigned
19 Tower Walk, LondonE1W 1LB
Born October 1963
Director
Appointed 20 Jun 2005
Resigned 02 Jul 2008

MCKIRGAN, Frank William

Resigned
Funtington, Nr ChichesterPO18 9LG
Born March 1961
Director
Appointed 20 Jun 2005
Resigned 03 Nov 2006

MEINERTZHAGEN, Peter Richard

Resigned
20 Tite Street, LondonSW3 4HZ
Born April 1946
Director
Appointed 01 Jun 1992
Resigned 02 Apr 2004

MEINERTZHAGEN, Peter Richard

Resigned
20 Tite Street, LondonSW3 4HZ
Born April 1946
Director
Appointed N/A
Resigned 31 May 1992

MILLS, Nigel Gordon

Resigned
42 Portland Road, LondonW11 4LG
Born April 1955
Director
Appointed 01 Jun 1992
Resigned 01 Sept 2005

NICHOLLS, Paul Conolly

Resigned
Bishopsgate, LondonEC2M 4AA
Born March 1958
Director
Appointed 02 Oct 2006
Resigned 29 Feb 2012

PAYNE, Richard Hugh

Resigned
49 Yeomans Row, LondonSW3 2AL
Born October 1941
Director
Appointed N/A
Resigned 31 May 1992

ROWAN, Antonia Caroline

Resigned
Bishopsgate, LondonEC2M 4AA
Born January 1971
Director
Appointed 20 Jun 2005
Resigned 29 Feb 2012

ROWNTREE, Timothy Nicholas

Resigned
Hill House, ChelmsfordCM3 1BT
Born April 1958
Director
Appointed 27 Feb 2006
Resigned 02 Jul 2008

STEVINSON, Jenny

Resigned
95 Stradella Road, LondonSE24 9HL
Born January 1954
Director
Appointed 27 May 1998
Resigned 31 May 1998

STUYT, Joannes Jacobus Andre Marie

Resigned
Stafford House Avenue Road, CobhamKT11 3HW
Born June 1949
Director
Appointed 31 May 1992
Resigned 02 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2018
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2018
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 November 2019
AAMDAAMD
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Legacy
20 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Auditors Resignation Company
6 April 2009
AUDAUD
Auditors Resignation Company
11 March 2009
AUDAUD
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363aAnnual Return
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
363aAnnual Return
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288cChange of Particulars
Legacy
8 June 1997
288cChange of Particulars
Legacy
14 April 1997
363aAnnual Return
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
14 April 1996
363x363x
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
10 April 1995
363x363x
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
13 April 1994
363x363x
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
363x363x
Legacy
16 March 1993
288288
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
88(2)R88(2)R
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
123Notice of Increase in Nominal Capital
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
23 November 1992
225(1)225(1)
Auditors Resignation Company
29 June 1992
AUDAUD
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
19 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
25 February 1992
CERT17CERT17
Legacy
19 February 1992
OC138OC138
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
21 May 1991
363x363x
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
21 May 1990
288288
Legacy
10 April 1990
363363
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Memorandum Articles
23 March 1990
MEM/ARTSMEM/ARTS
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
88(2)R88(2)R
Memorandum Articles
19 October 1989
MEM/ARTSMEM/ARTS
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
10 August 1989
288288
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
19 December 1988
225(2)225(2)
Legacy
28 November 1988
363363
Auditors Resignation Company
11 November 1988
AUDAUD
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
11 October 1988
225(1)225(1)
Legacy
5 September 1988
288288
Legacy
13 June 1988
PUC 2PUC 2
Legacy
9 June 1988
225(1)225(1)
Resolution
30 April 1988
RESOLUTIONSResolutions
Resolution
30 April 1988
RESOLUTIONSResolutions
Legacy
29 April 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1988
363363
Legacy
15 February 1988
288288
Legacy
2 December 1987
225(1)225(1)
Legacy
12 October 1987
288288
Legacy
7 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office
Legacy
13 November 1986
224224
Certificate Change Of Name Company
4 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1986
288288
Legacy
30 October 1986
288288
Legacy
22 August 1986
GAZ(U)GAZ(U)
Legacy
22 August 1986
288288
Certificate Incorporation
9 June 1986
CERTINCCertificate of Incorporation