Background WavePink WaveYellow Wave

NOBLE DENTON HOLDINGS LIMITED (02074108)

NOBLE DENTON HOLDINGS LIMITED (02074108) is an active UK company. incorporated on 14 November 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOBLE DENTON HOLDINGS LIMITED has been registered for 39 years. Current directors include GRUNDY, Victoria Louise, TILSON, Aaron.

Company Number
02074108
Status
active
Type
ltd
Incorporated
14 November 1986
Age
39 years
Address
5th Floor Vivo Building, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRUNDY, Victoria Louise, TILSON, Aaron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE DENTON HOLDINGS LIMITED

NOBLE DENTON HOLDINGS LIMITED is an active company incorporated on 14 November 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOBLE DENTON HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02074108

LTD Company

Age

39 Years

Incorporated 14 November 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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

DAYHAVEN LIMITED
From: 14 November 1986To: 4 February 1987
Contact
Address

5th Floor Vivo Building 30 Stamford Street London, SE1 9LQ,

Previous Addresses

4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England
From: 13 March 2017To: 1 November 2023
Palace House 3 Cathedral Street London SE1 9DE
From: 24 November 2015To: 13 March 2017
Noble House 39 Tabernacle Street London EC2A 4AA
From: 14 November 1986To: 24 November 2015
Timeline

32 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
May 18
New Owner
Jun 18
Funding Round
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 25
1
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRUNDY, Victoria Louise

Active
30 Stamford Street, LondonSE1 9LQ
Born July 1979
Director
Appointed 23 Jul 2024

TILSON, Aaron

Active
30 Stamford Street, LondonSE1 9LQ
Born August 1965
Director
Appointed 11 Feb 2022

BAKER, Graham Peter

Resigned
26 New England Close, ChelmsfordCM3 4XA
Secretary
Appointed N/A
Resigned 23 Jan 1996

CONNOLLY, Brendan Stephen

Resigned
Covertside Kings Mill Lane, RedhillRH1 5JX
Secretary
Appointed 19 Jun 2000
Resigned 09 Nov 2007

MARTIN, Scott

Resigned
17 Earlspark Drive, BieldsideAB15 9AH
Secretary
Appointed 13 Jul 2007
Resigned 26 Jun 2009

TRICKEY, John Charles Albert Edge

Resigned
6 Gainsborough Court, LondonSE21 7LT
Secretary
Appointed 23 Jan 1996
Resigned 19 Jun 2000

AHILAN, Rajapillai Veluppillai, Dr

Resigned
The Lighthouse, SuttonSM2 5LG
Born May 1960
Director
Appointed 21 Jul 2000
Resigned 16 Oct 2006

BAKER, Graham Peter

Resigned
26 New England Close, ChelmsfordCM3 4XA
Born June 1955
Director
Appointed N/A
Resigned 23 Jan 1996

BERGE, Bror Anthony

Resigned
Vivo Building, LondonSE1 9LQ
Born August 1961
Director
Appointed 15 May 2015
Resigned 18 Dec 2017

BUSH, Richard Benbow

Resigned
7 Maidstone Road, Singapore
Born May 1958
Director
Appointed 21 Jul 2000
Resigned 16 Oct 2006

CONNOLLY, Brendan Stephen

Resigned
Covertside Kings Mill Lane, RedhillRH1 5JX
Born February 1952
Director
Appointed 19 Jan 2000
Resigned 16 Oct 2006

DENTON, Anthony Albert

Resigned
May Cottage, St AlbansAL4 9BG
Born March 1937
Director
Appointed N/A
Resigned 31 Dec 1997

FERNANDEZ, Mervyn Cajetan

Resigned
Vivo Building, LondonSE1 9LQ
Born December 1956
Director
Appointed 24 Jan 2018
Resigned 11 Feb 2022

KINGSLAND, Ronald James

Resigned
Cowper House, BedfordMK40 2AS
Born April 1940
Director
Appointed N/A
Resigned 23 Jan 1995

KONG, Teck Soon

Resigned
67 Goodhart Place, LondonE14 8EQ
Born March 1941
Director
Appointed 31 May 2002
Resigned 14 Jan 2010

LEE, James

Resigned
Vivo Building, LondonSE1 9LQ
Born August 1972
Director
Appointed 30 Jul 2018
Resigned 07 Feb 2022

LLOYD, John Max Richard

Resigned
15 Beech Way, St AlbansAL4 8LY
Born March 1941
Director
Appointed N/A
Resigned 23 Jan 1995

LYNAGH, Norman

Resigned
18 Kings Road, Chalfont St GilesHP8 4HS
Born March 1943
Director
Appointed N/A
Resigned 23 Jan 1995

MARTIN, Scott

Resigned
17 Earlspark Drive, BieldsideAB15 9AH
Born January 1969
Director
Appointed 30 Apr 2009
Resigned 26 Jun 2009

MCQUATTIE, Ian Frederick

Resigned
49 The Avenue, RichmondTW9 2AL
Born July 1945
Director
Appointed 13 Oct 1998
Resigned 30 Nov 2001

PAASIVAARA, Pekka Viljami

Resigned
Noble House, LondonEC2A 4AA
Born June 1961
Director
Appointed 15 Sept 2011
Resigned 31 Dec 2013

PAASIVAARA, Pekka

Resigned
Schubert Str., Bavaria
Born June 1961
Director
Appointed 30 Apr 2009
Resigned 14 Jan 2010

PROBST, Jan-Olaf

Resigned
Gartenstr., Herzhorn
Born November 1965
Director
Appointed 30 Apr 2009
Resigned 14 Jan 2010

REED, Pal Magnus

Resigned
Holgerslystveien 11,, Oslo
Born June 1961
Director
Appointed 16 Oct 2006
Resigned 30 Apr 2009

RODLAND, Glen Ole

Resigned
Asveien 30 C,, Stabekk
Born June 1964
Director
Appointed 16 Oct 2006
Resigned 30 Apr 2009

ROWAN, David

Resigned
9643 Meadowglen, Houston
Born April 1951
Director
Appointed 01 Feb 1996
Resigned 30 Apr 2009

SEGATZ, Joachim, Dr

Resigned
Heinrich Goebel Str., Hamburg22359
Born February 1965
Director
Appointed 30 Apr 2009
Resigned 14 Jan 2010

SHARPLES, Brian Philip Malcom

Resigned
506 Nottingham Oaks Trail, 77079
Born January 1946
Director
Appointed 23 Jan 1995
Resigned 20 Oct 1995

STAFFORD, Anthony John

Resigned
33 Sunset View, 597175FOREIGN
Born July 1945
Director
Appointed 23 Jan 1995
Resigned 12 Jan 2002

STAFFORD, Anthony John

Resigned
71 Burghley Road, LondonNW5 1UH
Born July 1945
Director
Appointed N/A
Resigned 01 Oct 1993

STEBBINGS, Robert Thomas

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 11 Feb 2022
Resigned 23 Jul 2024

SUTTON, Adrian David

Resigned
PO BOX 27510, UaeFOREIGN
Born March 1958
Director
Appointed 23 Jan 1995
Resigned 14 Jan 2010

TRICKEY, John Charles Albert Edge

Resigned
6 Gainsborough Court, LondonSE21 7LT
Born December 1946
Director
Appointed 28 Sept 1992
Resigned 16 Jan 2000

VAMADEVAN, Pradeep

Resigned
Vivo Building, LondonSE1 9LQ
Born April 1967
Director
Appointed 15 May 2014
Resigned 23 Apr 2018

WISHART, John Alport

Resigned
Hitchen Hatch Lane, SevenoaksTN13 3AU
Born May 1958
Director
Appointed 30 Apr 2009
Resigned 15 Sept 2011

Persons with significant control

5

1 Active
4 Ceased
30 Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2025

Mr Mervyn Cajetan Fernandez

Ceased
Vivo Building, LondonSE1 9LQ
Born December 1956

Nature of Control

Significant influence or control
Notified 24 Jan 2018
Ceased 11 Feb 2022

Mr Pradeep Vamadevan

Ceased
30 Stamford Street, LondonSE1 9LQ
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mr Thomas Vogth-Eriksen

Ceased
1363, Hovik
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Aug 2021

Mr Jason Smerdon

Ceased
Vivo Building, LondonSE1 9LQ
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

236

Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 October 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Legacy
20 April 2015
ANNOTATIONANNOTATION
Auditors Resignation Company
26 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Move Registers To Registered Office Company
7 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Resolution
31 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Auditors Resignation Company
10 December 2009
AUDAUD
Resolution
2 December 2009
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2009
AUDAUD
Miscellaneous
2 December 2009
MISCMISC
Auditors Resignation Company
27 November 2009
AUDAUD
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2007
AAAnnual Accounts
Auditors Resignation Company
8 March 2007
AUDAUD
Auditors Resignation Company
7 March 2007
AUDAUD
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Resolution
14 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Resolution
13 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
21 October 2005
244244
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 May 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
122122
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
123Notice of Increase in Nominal Capital
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
26 October 1999
244244
Legacy
27 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
20 July 1999
MEM/ARTSMEM/ARTS
Resolution
20 July 1999
RESOLUTIONSResolutions
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Resolution
16 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 1998
AUDAUD
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Memorandum Articles
17 March 1997
MEM/ARTSMEM/ARTS
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Legacy
6 November 1996
88(2)R88(2)R
Legacy
3 November 1996
244244
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Accounts With Accounts Type Full Group
2 June 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
244244
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
244244
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1992
AAAnnual Accounts
Legacy
8 November 1992
244244
Legacy
12 October 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1992
AAAnnual Accounts
Legacy
24 October 1991
363aAnnual Return
Legacy
18 July 1991
288288
Legacy
11 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
24 August 1990
363363
Legacy
18 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
14 September 1988
PUC 2PUC 2
Legacy
14 September 1988
PUC 2PUC 2
Legacy
5 January 1988
363363
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
224224
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1987
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
28 November 1986
287Change of Registered Office
Incorporation Company
14 November 1986
NEWINCIncorporation
Certificate Incorporation
14 November 1986
CERTINCCertificate of Incorporation