Background WavePink WaveYellow Wave

SHIRE PHARMACEUTICALS LIMITED (02031674)

SHIRE PHARMACEUTICALS LIMITED (02031674) is an active UK company. incorporated on 26 June 1986. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. SHIRE PHARMACEUTICALS LIMITED has been registered for 39 years. Current directors include MEMIS, Seyda Atadan, PAGE, Marc Stuart.

Company Number
02031674
Status
active
Type
ltd
Incorporated
26 June 1986
Age
39 years
Address
1 Kingdom Street, London, W2 6BD
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
MEMIS, Seyda Atadan, PAGE, Marc Stuart
SIC Codes
21100, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE PHARMACEUTICALS LIMITED

SHIRE PHARMACEUTICALS LIMITED is an active company incorporated on 26 June 1986 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. SHIRE PHARMACEUTICALS LIMITED was registered 39 years ago.(SIC: 21100, 46460)

Status

active

Active since 39 years ago

Company No

02031674

LTD Company

Age

39 Years

Incorporated 26 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

AIMCANE LIMITED
From: 26 June 1986To: 30 January 1987
Contact
Address

1 Kingdom Street London, W2 6BD,

Previous Addresses

Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP
From: 26 June 1986To: 3 July 2017
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Dec 13
Director Left
May 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
Funding Round
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
May 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Capital Update
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Aug 25
Director Left
Sept 25
2
Funding
38
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 19 Aug 2025

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 27 Oct 1993
Resigned 30 Nov 1995

RUSSELL, Angus Charles

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

STEPHENS, Dennis John

Resigned
24 Silver Drive, CamberleyGU16 5QR
Secretary
Appointed N/A
Resigned 27 Oct 1993

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

BOWLING, James Nicholas

Resigned
Hampshire International Busines Park, BasingstokeRG24 8EP
Born November 1968
Director
Appointed 18 Jun 2008
Resigned 14 Jan 2015

CARRUTHERS, Fearghas Macgilp Kerr

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

CLARKE, Janet

Resigned
Hainault Holt Way, BasingstokeRG27 9EW
Born February 1952
Director
Appointed N/A
Resigned 19 Jun 1996

CLAYTON, Janis Elizabeth

Resigned
Hampshire International, BasingstokeRG24 8EP
Born June 1961
Director
Appointed 19 Apr 2012
Resigned 29 Nov 2013

DAVIS, Trevor

Resigned
Monks Hill Oast, SmardenTN27 8QJ
Born December 1945
Director
Appointed N/A
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

FITCH, Kenneth William

Resigned
Partridge Farm Starvecrow Lane, RyeTN31 6XN
Born February 1931
Director
Appointed N/A
Resigned 31 Jan 1996

FLETCHER, John Allan

Resigned
The Coach House, FarnboroughGU14 6QA
Born March 1949
Director
Appointed N/A
Resigned 13 Jun 1997

FREEMAN, John

Resigned
Hampshire International Business Park, BasingstokeRG24 8EP
Born September 1950
Director
Appointed N/A
Resigned 31 Jul 2011

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

INSALL, Nicholas Hugh Meryon

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

JANAWAY, Helen Rosemary

Resigned
Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 01 Sept 2015
Resigned 29 Jun 2017

LILLISTONE, Helen Alice

Resigned
Chineham, BasingstokeRG24 8EP
Born October 1972
Director
Appointed 23 Sept 2016
Resigned 01 Mar 2017

MARTEL, Timothy John

Resigned
Chineham, BasingstokeRG24 8EP
Born January 1975
Director
Appointed 14 Jan 2015
Resigned 22 Mar 2016

MASSEY, Nicola

Resigned
Chineham, BasingstokeRG24 8EP
Born December 1968
Director
Appointed 03 Aug 2011
Resigned 31 Jul 2015

MCPARTLAND, Peter

Resigned
The Forge House, BarleySG8 8JN
Born January 1954
Director
Appointed N/A
Resigned 15 Feb 1996

MILLER, Amanda

Resigned
Chineham, BasingstokeRG24 8EP
Born April 1971
Director
Appointed 09 May 2014
Resigned 01 Sept 2015

MOUNTAIN, John Christopher

Resigned
10 Glebe Meadow, BasingstokeRG25 3ER
Born May 1947
Director
Appointed N/A
Resigned 21 May 1992

NEAL, Jonathan Clark

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

RUS, Joseph

Resigned
1 Palace Pier Court, Suite 801, Toronto
Born June 1945
Director
Appointed 16 Feb 2004
Resigned 18 Jun 2008

RUSSELL, Angus Charles

Resigned
Hampshire International Business, BasingstokeRG24 8EP
Born January 1956
Director
Appointed 13 Dec 1999
Resigned 18 Jun 2008

SEDANI, Ketan Jaysukhlal

Resigned
Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 01 Mar 2017
Resigned 31 Dec 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 17 Feb 2020
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 10 Feb 2020
Ceased 17 Feb 2020
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 28 Mar 2018
Ceased 10 Feb 2020

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 28 Mar 2018
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
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment 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
Accounts With Accounts Type Full
7 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
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
18 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
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Legacy
15 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2021
SH19Statement of Capital
Legacy
15 March 2021
CAP-SSCAP-SS
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
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
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment 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 Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 March 2018
AP04Appointment of Corporate 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
9 October 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 August 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With No 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
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment 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
17 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
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
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Person Secretary Company With Change Date
23 July 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
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
13 May 2014
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 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
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Resolution
19 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2010
CC04CC04
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
10 July 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
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
7 December 2005
288cChange of Particulars
Legacy
9 November 2005
244244
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288cChange of Particulars
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
10 July 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
1 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288cChange of Particulars
Legacy
5 March 2001
287Change of Registered Office
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
288bResignation of Director or Secretary
Resolution
9 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288cChange of Particulars
Legacy
8 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
24 October 1997
288cChange of Particulars
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 July 1994
363sAnnual Return (shuttle)
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
17 April 1994
288288
Legacy
18 March 1994
288288
Legacy
8 March 1994
225(1)225(1)
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Legacy
18 March 1992
363aAnnual Return
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
12 October 1990
288288
Resolution
9 May 1990
RESOLUTIONSResolutions
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
88(2)Return of Allotment of Shares
Legacy
6 April 1990
88(2)R88(2)R
Legacy
9 March 1990
88(2)Return of Allotment of Shares
Legacy
28 November 1989
88(2)R88(2)R
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
1 November 1989
88(2)R88(2)R
Memorandum Articles
12 May 1989
MEM/ARTSMEM/ARTS
Resolution
24 April 1989
RESOLUTIONSResolutions
Resolution
24 April 1989
RESOLUTIONSResolutions
Resolution
24 April 1989
RESOLUTIONSResolutions
Resolution
24 April 1989
RESOLUTIONSResolutions
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Legacy
24 April 1989
123Notice of Increase in Nominal Capital
Legacy
21 April 1989
88(2)Return of Allotment of Shares
Legacy
20 April 1989
288288
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
122122
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
26 January 1989
386386
Legacy
5 January 1989
PUC 2PUC 2
Legacy
17 November 1988
88(2)Return of Allotment of Shares
Legacy
4 October 1988
287Change of Registered Office
Legacy
12 August 1988
PUC 2PUC 2
Legacy
9 August 1988
PUC 2PUC 2
Legacy
8 June 1988
PUC 2PUC 2
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
288288
Legacy
22 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
20 January 1988
PUC 2PUC 2
Memorandum Articles
19 January 1988
MEM/ARTSMEM/ARTS
Legacy
15 January 1988
288288
Resolution
13 January 1988
RESOLUTIONSResolutions
Resolution
13 January 1988
RESOLUTIONSResolutions
Resolution
13 January 1988
RESOLUTIONSResolutions
Legacy
23 November 1987
PUC 2PUC 2
Legacy
27 August 1987
287Change of Registered Office
Legacy
10 March 1987
288288
Legacy
5 March 1987
288288
Legacy
5 February 1987
288288
Resolution
5 February 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
287Change of Registered Office
Legacy
29 July 1986
288288
Certificate Incorporation
26 June 1986
CERTINCCertificate of Incorporation