Background WavePink WaveYellow Wave

JUVENILE DIABETES RESEARCH FOUNDATION LIMITED (02071638)

JUVENILE DIABETES RESEARCH FOUNDATION LIMITED (02071638) is an active UK company. incorporated on 6 November 1986. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. JUVENILE DIABETES RESEARCH FOUNDATION LIMITED has been registered for 39 years. Current directors include AIRD-MASH, Phillip John, BATES, Stephen Neville, BRUCE, David Peter and 5 others.

Company Number
02071638
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1986
Age
39 years
Address
First Floor Harbour Island North, London, E14 9GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AIRD-MASH, Phillip John, BATES, Stephen Neville, BRUCE, David Peter, CHEBIB, Jared Christopher, JOHNSON, Sarah Elizabeth, LUNDIN, Per Anders, Dr, SOWMAN, Dean Mathew, SWANN, Nadia Lee Lafferty
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUVENILE DIABETES RESEARCH FOUNDATION LIMITED

JUVENILE DIABETES RESEARCH FOUNDATION LIMITED is an active company incorporated on 6 November 1986 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. JUVENILE DIABETES RESEARCH FOUNDATION LIMITED was registered 39 years ago.(SIC: 86900)

Status

active

Active since 39 years ago

Company No

02071638

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 6 November 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

JUVENILE DIABETES FOUNDATION (UK) LIMITED(THE)
From: 6 November 1986To: 26 March 2001
Contact
Address

First Floor Harbour Island North 28 Harbour Exchange Square London, E14 9GE,

Previous Addresses

28 First Floor Harbour Exchange Square London E14 9GE England
From: 13 February 2026To: 13 February 2026
17/18 Angel Gate City Road London EC1V 2PT
From: 8 June 2015To: 13 February 2026
19 Angel Gate City Road London EC1V 2PT
From: 30 March 2026To: 8 June 2015
28 First Floor Harbour Island North 28 Harbour Exchange Square London E14 9GE United Kingdom
From: 30 March 2026To: 30 March 2026
28 First Floor 28 Harbour Exchange Square London E14 9GE England
From: 6 November 1986To: 30 March 2026
Timeline

58 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TAYLOR, Jonathan Michael

Active
8 Oldridge Road, LondonSW12 8PG
Secretary
Appointed 17 Sept 2007

AIRD-MASH, Phillip John

Active
28 Harbour Exchange Square, LondonE14 9GE
Born April 1975
Director
Appointed 18 Mar 2019

BATES, Stephen Neville

Active
28 Harbour Exchange Square, LondonE14 9GE
Born December 1971
Director
Appointed 06 Oct 2025

BRUCE, David Peter

Active
28 Harbour Exchange Square, LondonE14 9GE
Born May 1987
Director
Appointed 06 Oct 2025

CHEBIB, Jared Christopher

Active
28 Harbour Exchange Square, LondonE14 9GE
Born July 1970
Director
Appointed 07 Dec 2020

JOHNSON, Sarah Elizabeth

Active
28 Harbour Exchange Square, LondonE14 9GE
Born July 1977
Director
Appointed 13 Mar 2023

LUNDIN, Per Anders, Dr

Active
28 Harbour Exchange Square, LondonE14 9GE
Born April 1983
Director
Appointed 15 Mar 2021

SOWMAN, Dean Mathew

Active
28 Harbour Exchange Square, LondonE14 9GE
Born November 1986
Director
Appointed 06 Oct 2025

SWANN, Nadia Lee Lafferty

Active
28 Harbour Exchange Square, LondonE14 9GE
Born January 1970
Director
Appointed 13 Mar 2023

GARDINER, Tracie Elizabeth

Resigned
33 Elm Grove, LondonSE15 5DB
Secretary
Appointed 31 Jan 2005
Resigned 11 Sept 2006

JONES, Annwen

Resigned
Flat 3 129 Brownlow Road, LondonN11 2BN
Secretary
Appointed 30 Jan 1995
Resigned 31 Jan 2005

LEWIS, Malcolm

Resigned
4 Cedar Drive, LondonN2 0PS
Secretary
Appointed 11 Sept 2006
Resigned 17 Sept 2007

WARREN, Paul Martin

Resigned
843 Finchley Road, LondonNW11 8NA
Secretary
Appointed N/A
Resigned 30 Jan 1995

ABBOTT, Margaret

Resigned
Longacre, Chalfont St GilesHP8 4SH
Born April 1949
Director
Appointed 01 Dec 1993
Resigned 29 Mar 2000

ABBOTT, Margarey

Resigned
103 London Road, Milton KeynesMK5 8AG
Born April 1949
Director
Appointed N/A
Resigned 28 Jan 1993

BOYD, Jonathan Aubrey Lewis

Resigned
Harefield House, FavershamME13 9QZ
Born October 1956
Director
Appointed 27 Apr 1998
Resigned 19 Apr 2005

BRIEN, Barrie Christopher

Resigned
Angel Gate, LondonEC1V 2PT
Born September 1966
Director
Appointed 18 Mar 2019
Resigned 31 Dec 2025

BURELA, Marin

Resigned
Bimini 12 St Catherines Road, BromsgroveB60 1BN
Born May 1961
Director
Appointed 30 Jun 2003
Resigned 12 Apr 2006

CAZALET, Mary Isabel

Resigned
Flat 3 Abingdon Gardens, LondonW8 4AH
Born November 1955
Director
Appointed 06 Sept 1999
Resigned 11 Apr 2006

CHAPPLE, Olivia, Doctor

Resigned
19 Angel Gate, LondonEC1V 2PT
Born February 1965
Director
Appointed 21 Jun 2010
Resigned 08 Feb 2013

CHRISTIAN, Dominic Gerard

Resigned
Angel Gate, LondonEC1V 2PT
Born October 1960
Director
Appointed 08 Feb 2013
Resigned 31 Dec 2019

CHRISTIAN, Dominic Gerard

Resigned
48 Tantallon Road, LondonSW12 8DG
Born October 1960
Director
Appointed 02 Feb 2004
Resigned 06 Dec 2010

CLARK, Simon Alastair

Resigned
New Lodge House Hunton Road, TonbridgeTN12 9SL
Born March 1954
Director
Appointed 06 Sept 1999
Resigned 12 Apr 2006

COOPER, Ralph Hyman

Resigned
90 Beverly Road Ne, Atlanta
Born December 1939
Director
Appointed N/A
Resigned 07 Feb 1994

CREGGY, Stuart

Resigned
Flat 3 82 Grand Parade, BrightonBN2 2JA
Born May 1939
Director
Appointed N/A
Resigned 24 Mar 1995

CRIPPS, James Richard Nigel, The Hon

Resigned
Angel Gate, LondonEC1V 2PT
Born March 1956
Director
Appointed 08 Feb 2013
Resigned 31 Dec 2018

CRIPPS, Richard James Nigel, The Hon

Resigned
36 Napier Avenue, LondonSW6 3PT
Born March 1956
Director
Appointed 16 Dec 1998
Resigned 19 Apr 2005

CROFT, Christina Susanna

Resigned
Angel Gate, LondonEC1V 2PT
Born November 1950
Director
Appointed 25 Sept 2017
Resigned 31 Dec 2023

CROFT, Christina Susanna

Resigned
8 St Leonards Terrace, LondonSW8 4QB
Born November 1950
Director
Appointed 27 Jun 2005
Resigned 08 Feb 2013

DUNNE, Philip Martin

Resigned
Trippleton House, Craven ArmsSY2 0LZ
Born August 1958
Director
Appointed 28 Oct 1998
Resigned 19 Apr 2005

EDWARDS, Ian Robert Michael

Resigned
Angel Gate, LondonEC1V 2PT
Born July 1954
Director
Appointed 05 Oct 2009
Resigned 01 Sept 2016

EDWARDS, Ian Robert Michael

Resigned
Fenns Farm Fenns Lane, WokingGU24 9QF
Born July 1954
Director
Appointed 07 Dec 1998
Resigned 28 Mar 2007

FORESTER, Geoffrey Edward

Resigned
Hatchford Corner Ockham Lane, CobhamKT11 1LW
Born July 1946
Director
Appointed 18 Jun 2007
Resigned 30 Jan 2014

FRY, Fiona Christina

Resigned
Salisbury Square, LondonEC4Y 8BB
Born July 1959
Director
Appointed 22 Sept 2008
Resigned 17 Feb 2009

GILLESPIE, Alan Raymond

Resigned
Patchan, OxshottKT22 0TW
Born July 1950
Director
Appointed 02 Dec 1996
Resigned 26 Jun 2000
Fundings
Financials
Latest Activities

Filing History

295

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Auditors Resignation Company
7 August 2013
AUDAUD
Auditors Resignation Company
6 August 2013
AUDAUD
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
1 February 2009
AAMDAAMD
Legacy
6 January 2009
363aAnnual Return
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Memorandum Articles
13 December 2005
MEM/ARTSMEM/ARTS
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 May 2005
MEM/ARTSMEM/ARTS
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288cChange of Particulars
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Memorandum Articles
9 April 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Resolution
4 May 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Memorandum Articles
31 March 1996
MEM/ARTSMEM/ARTS
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
288288
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Auditors Resignation Company
31 October 1995
AUDAUD
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
4 July 1995
288288
Legacy
15 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
24 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
12 January 1994
288288
Legacy
16 June 1993
225(1)225(1)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Legacy
12 February 1993
288288
Legacy
31 January 1993
288288
Legacy
26 January 1993
288288
Legacy
6 April 1992
288288
Legacy
31 March 1992
363b363b
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
30 October 1991
288288
Legacy
22 October 1991
288288
Legacy
21 October 1991
288288
Legacy
15 June 1991
363aAnnual Return
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
363363
Resolution
1 June 1990
RESOLUTIONSResolutions
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
18 June 1989
AC05AC05
Legacy
8 August 1988
288288
Legacy
25 April 1988
225(1)225(1)
Legacy
22 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation