Background WavePink WaveYellow Wave

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED (02052824)

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED (02052824) is an active UK company. incorporated on 5 September 1986. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED has been registered for 39 years. Current directors include BISCAY, Pierre Alain, DAFRIA, Ashish, GOODBY, Keith.

Company Number
02052824
Status
active
Type
ltd
Incorporated
5 September 1986
Age
39 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BISCAY, Pierre Alain, DAFRIA, Ashish, GOODBY, Keith
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED is an active company incorporated on 5 September 1986 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED was registered 39 years ago.(SIC: 64205)

Status

active

Active since 39 years ago

Company No

02052824

LTD Company

Age

39 Years

Incorporated 5 September 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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BANKHALL INVESTMENT MANAGEMENT LIMITED
From: 14 November 1986To: 14 December 2018
ABBEYRIM LIMITED
From: 5 September 1986To: 14 November 1986
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 3 November 2009To: 13 December 2018
the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY
From: 5 September 1986To: 3 November 2009
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Capital Update
Feb 17
Director Left
Mar 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Apr 21
Director Left
Aug 25
3
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 17 Mar 2017

BISCAY, Pierre Alain

Active
Wellington Row, YorkYO90 1WR
Born August 1979
Director
Appointed 08 Sept 2020

DAFRIA, Ashish

Active
Wellington Row, YorkYO90 1WR
Born October 1974
Director
Appointed 06 Dec 2018

GOODBY, Keith

Active
Wellington Row, YorkYO90 1WR
Born October 1974
Director
Appointed 08 Sept 2020

HARKCOM, Sarah Georgette

Resigned
10 Waveney Drive, WilmslowSK9 3UJ
Secretary
Appointed 05 Oct 2007
Resigned 23 Oct 2010

MONGER, Diana

Resigned
Dorking, SurreyRH4 1QA
Secretary
Appointed 19 Mar 2010
Resigned 27 Apr 2012

TATE, Jeffrey Norman

Resigned
Hall Carr Lane, PrestonPR4 5JJ
Secretary
Appointed 15 Sept 1994
Resigned 14 Jul 2005

TAYLOR, Alan

Resigned
14 Amberleigh Close, WarringtonWA4 4TD
Secretary
Appointed 14 Jul 2005
Resigned 05 Oct 2007

WARNOCK, David

Resigned
Whitestone Sandlebridge Rise, Alderley EdgeSK9 7TE
Secretary
Appointed N/A
Resigned 15 Sept 1994

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 27 Apr 2012
Resigned 17 Mar 2017

BADDELEY, David

Resigned
14 Bowmead Close, Stoke On TrentST4 8YP
Born February 1942
Director
Appointed 27 Jan 2003
Resigned 30 Nov 2003

BAXTER, Ronald

Resigned
5 Glen Court, DunblaneFK15 0DY
Born December 1951
Director
Appointed 05 Oct 2007
Resigned 15 Oct 2009

BURLISON, David John

Resigned
Dorking, SurreyRH4 1QA
Born November 1973
Director
Appointed 24 Sept 2015
Resigned 29 Mar 2017

COUZENS, Michael Alastair

Resigned
DorkingRH4 1QA
Born January 1964
Director
Appointed 24 Mar 2010
Resigned 28 Feb 2013

COWAN, John

Resigned
Montagu Square, LondonW1H 2LW
Born September 1947
Director
Appointed 23 Jun 2015
Resigned 06 Dec 2018

CRANSTON, David Alan

Resigned
West End Manor, SalisburySP4 8AQ
Born October 1945
Director
Appointed 12 Oct 2004
Resigned 14 Dec 2007

DIXON, Nicholas Ramsay

Resigned
Chapel House, StockbridgeSO20 8EQ
Born March 1965
Director
Appointed 16 Jul 2002
Resigned 16 Aug 2005

GODFREY, Shaun Dierson

Resigned
Leese Hill Farm, KingstoneST14 8QU
Born January 1960
Director
Appointed 11 Sept 2002
Resigned 15 Oct 2005

GOLDER, David Alan

Resigned
Langdale House, Market HarboroughLE16 8DX
Born April 1958
Director
Appointed 27 Feb 2006
Resigned 26 Feb 2010

GORDON, Michael John

Resigned
Kerseys Boxted Church Road, ColchesterCO4 5TH
Born May 1947
Director
Appointed 22 Jul 2002
Resigned 15 Oct 2009

HIGGINSON, George

Resigned
Dorking, SurreyRH4 1QA
Born October 1963
Director
Appointed 25 Apr 2013
Resigned 07 Jan 2014

HOGARTH, Paul Henry

Resigned
Withington Hall, ChelfordSK11 9DS
Born October 1959
Director
Appointed 05 Nov 2001
Resigned 05 Aug 2005

HOGARTH, Paul Henry

Resigned
Brookfield Cottage Foxcovert Lane, KnutsfordWA16 9QS
Born October 1959
Director
Appointed N/A
Resigned 30 Jul 1997

HOOPER, Paul

Resigned
Dorking, SurreyRH4 1QA
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 07 Jan 2014

HOPWOOD, Nigel Boyd

Resigned
82 Colney Lane, CringlefordNR4 7RG
Born September 1961
Director
Appointed 27 Jan 2003
Resigned 18 Feb 2005

HOWELLS, Richard James

Resigned
Holmlea, ManchesterM25 3DQ
Born August 1971
Director
Appointed 28 Oct 2005
Resigned 31 Oct 2008

LAST, Richard

Resigned
The Leys Farm, Chipping NortonOX7 4DL
Born July 1957
Director
Appointed 08 Aug 2000
Resigned 04 Feb 2002

MANN, Peter

Resigned
Church Lane, ChesterCH3 7EW
Born February 1958
Director
Appointed 11 Sept 2002
Resigned 03 Oct 2008

MANN, Timothy John

Resigned
Lockram House Lockram Lane, WokefieldRG7 3AR
Born January 1964
Director
Appointed 22 Jul 2002
Resigned 10 Aug 2005

MARTIN, Ivan

Resigned
Dorking, SurreyRH4 1QA
Born April 1955
Director
Appointed 24 Mar 2010
Resigned 08 Apr 2013

MATHUR, Prasun

Resigned
Wellington Row, York
Born February 1981
Director
Appointed 06 Dec 2018
Resigned 09 Sept 2020

MCGAREY, Stephen

Resigned
38 Sunnybank Road, AltrinchamWA14 3PW
Born July 1960
Director
Appointed 30 Jul 1997
Resigned 16 May 2000

MCKEAN, John Roy

Resigned
202 Kirkintilloch, GlasgowG64 2ND
Born July 1960
Director
Appointed 02 Jul 2003
Resigned 14 Dec 2007

MESSENGER, Iain Ernest Bradley

Resigned
Arbory Road, Isle Of ManIM9 1PD
Born June 1960
Director
Appointed 25 Jul 2005
Resigned 31 Jan 2006

NEWMAN, James Allen

Resigned
Dorking, SurreyRH4 1QA
Born July 1964
Director
Appointed 08 Jan 2014
Resigned 30 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Aviva Life Investments International (General Partner) Limited

Active
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Dorking, SurreyRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Ceased 05 Dec 2018
DorkingRH4 1QA

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 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Legacy
13 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2017
SH19Statement of Capital
Legacy
13 February 2017
CAP-SSCAP-SS
Resolution
13 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Auditors Resignation Company
12 November 2015
AUDAUD
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Resolution
26 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Alter Shares Consolidation
11 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 November 2013
CC04CC04
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Miscellaneous
2 September 2010
MISCMISC
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288cChange of Particulars
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288cChange of Particulars
Legacy
17 January 2005
288cChange of Particulars
Auditors Resignation Company
2 December 2004
AUDAUD
Legacy
30 November 2004
363aAnnual Return
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
288cChange of Particulars
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
363aAnnual Return
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Auditors Resignation Company
3 April 2002
AUDAUD
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
287Change of Registered Office
Auditors Resignation Company
26 March 2001
AUDAUD
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
88(2)R88(2)R
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
25 October 1999
155(6)b155(6)b
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
123Notice of Increase in Nominal Capital
Legacy
25 February 1998
88(2)R88(2)R
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 December 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
20 July 1994
288288
Accounts With Accounts Type Full Group
13 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363x363x
Legacy
11 November 1993
287Change of Registered Office
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
13 May 1993
363x363x
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
7 September 1992
363x363x
Legacy
15 October 1991
363x363x
Accounts With Accounts Type Medium
17 July 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
10 January 1991
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
15 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
20 June 1988
88(2)Return of Allotment of Shares
Resolution
20 June 1988
RESOLUTIONSResolutions
Memorandum Articles
10 June 1988
MEM/ARTSMEM/ARTS
Legacy
16 May 1988
288288
Legacy
25 April 1988
287Change of Registered Office
Memorandum Articles
8 February 1988
MEM/ARTSMEM/ARTS
Resolution
14 December 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
225(1)225(1)
Legacy
30 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1986
288288
Legacy
13 November 1986
287Change of Registered Office
Resolution
6 November 1986
RESOLUTIONSResolutions
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation