Background WavePink WaveYellow Wave

PETERHOUSE CAPITAL LIMITED (02075091)

PETERHOUSE CAPITAL LIMITED (02075091) is an active UK company. incorporated on 18 November 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PETERHOUSE CAPITAL LIMITED has been registered for 39 years. Current directors include ANWYL, Nicholas Philip Mark, GHORAYEB, Antonios, Dr, GREENSMITH, Peter James and 1 others.

Company Number
02075091
Status
active
Type
ltd
Incorporated
18 November 1986
Age
39 years
Address
3rd Floor 80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANWYL, Nicholas Philip Mark, GHORAYEB, Antonios, Dr, GREENSMITH, Peter James, GUMMERS, Eric Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHOUSE CAPITAL LIMITED

PETERHOUSE CAPITAL LIMITED is an active company incorporated on 18 November 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PETERHOUSE CAPITAL LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02075091

LTD Company

Age

39 Years

Incorporated 18 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PETERHOUSE CORPORATE FINANCE LIMITED
From: 25 January 2013To: 25 April 2018
PETERHOUSE CAPITAL LIMITED
From: 27 December 2012To: 25 January 2013
EISSEN INVESTMENTS LIMITED
From: 17 December 2012To: 27 December 2012
PETERHOUSE CORPORATE FINANCE LIMITED
From: 10 July 2012To: 17 December 2012
RIVINGTON STREET CORPORATE FINANCE LIMITED
From: 12 May 2008To: 10 July 2012
LION CAPITAL CORPORATION LIMITED
From: 5 November 1996To: 12 May 2008
LION MINING CORPORATION LIMITED
From: 18 November 1986To: 5 November 1996
Contact
Address

3rd Floor 80 Cheapside London, EC2V 6EE,

Previous Addresses

80 Cheapside Cheapside London EC2V 6EE England
From: 28 August 2019To: 28 August 2019
New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD
From: 26 November 2014To: 28 August 2019
31 Lombard Street London EC3V 9BQ
From: 16 July 2012To: 26 November 2014
3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom
From: 6 September 2010To: 16 July 2012
2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH
From: 18 November 1986To: 6 September 2010
Timeline

41 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Feb 10
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Funding Round
Apr 13
Director Left
Nov 13
Funding Round
Feb 14
Share Issue
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Nov 14
Director Left
May 15
Director Joined
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Jan 16
Loan Cleared
May 16
Capital Update
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Capital Reduction
Feb 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Funding Round
Mar 17
Funding Round
Jan 18
Director Left
Mar 19
Funding Round
May 19
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jul 23
15
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANWYL, Nicholas Philip Mark

Active
80 Cheapside, LondonEC2V 6EE
Born January 1963
Director
Appointed 07 Jul 2023

GHORAYEB, Antonios, Dr

Active
Slone Avenue, LondonSW3 3DJ
Born October 1947
Director
Appointed 20 May 2015

GREENSMITH, Peter James

Active
22 Overton Drive, LondonE11 2NJ
Born October 1962
Director
Appointed 27 Apr 2009

GUMMERS, Eric Michael

Active
1st Floor, HarrowHA1 1BQ
Born January 1961
Director
Appointed 28 Feb 2023

COX, Raymond Brian

Resigned
120 Green Lanes, EwellKT19 9UL
Secretary
Appointed 23 Jul 1999
Resigned 19 Mar 2001

DARVILL, Russell James

Resigned
Mayflower Way, OngarCM5 9AZ
Secretary
Appointed 01 Jun 2008
Resigned 08 Nov 2013

GAYE, Adrian Lawrence

Resigned
Bartholomews, FoxtonCB2 6SU
Secretary
Appointed 08 Jul 1994
Resigned 16 Jan 1997

HARVEY, Dianna Linda

Resigned
70 Connor Road, DagenhamRM9 5UL
Secretary
Appointed 30 Oct 1998
Resigned 23 Jul 1999

LAVENDER, Paul Anthony

Resigned
Olantigh Pudding Lane, ChigwellIG7 6BY
Secretary
Appointed 03 Jul 2007
Resigned 01 Jun 2008

NICANOVICH, Jorge Alberto

Resigned
9 Marney Road, LondonSW11 5EW
Secretary
Appointed N/A
Resigned 08 Jul 1994

PATEL, Devyani

Resigned
322 Green Lane, LondonSW16 3AS
Secretary
Appointed 16 Jan 1997
Resigned 30 Oct 1998

SAMTANI, Raju

Resigned
5 Acantha Court, LondonW5 2QP
Secretary
Appointed 01 May 2001
Resigned 26 Jun 2007

BIRD, Colin

Resigned
1 Larchwood Glade, CamberleyGU15 3UW
Born November 1943
Director
Appointed 01 Mar 2000
Resigned 03 Jul 2007

BIRD, Colin

Resigned
1 Larchwood Glade, CamberleyGU15 3UW
Born November 1943
Director
Appointed 07 Feb 1997
Resigned 29 Jan 1998

BRADY, Leslie John

Resigned
Inghams Road, GrimsbyDN36 5LW
Born February 1949
Director
Appointed 02 Nov 2020
Resigned 11 Apr 2023

BRADY, Leslie John

Resigned
3rd Floor 15-17 Eldon Street, LondonEC2M 7LD
Born February 1949
Director
Appointed 10 Jul 2012
Resigned 01 Apr 2019

BREWER, Anthony Nigel

Resigned
Ashcroft House, HytheCT21 5XE
Born October 1948
Director
Appointed 16 Apr 2007
Resigned 11 Feb 2008

BROWN, Trevor Edward

Resigned
3rd Floor 15-17 Eldon Street, LondonEC2M 7LD
Born June 1946
Director
Appointed 16 Jun 2014
Resigned 26 Jan 2017

CHAAR, Salim

Resigned
3rd Floor 15-17 Eldon Street, LondonEC2M 7LD
Born September 1948
Director
Appointed 16 Jun 2014
Resigned 31 Jan 2017

COOKE, Oliver Charles Hewardine

Resigned
Thruxton, HerefordHR2 9AX
Born December 1954
Director
Appointed 29 Jan 2013
Resigned 31 May 2014

GODSALL, Leo

Resigned
24 Belvedere Place, LondonSW2 5TD
Born July 1971
Director
Appointed 01 Jul 2008
Resigned 31 Aug 2010

KHAN, Ilyas Tariq

Resigned
LondonSW1A 1HD
Born August 1962
Director
Appointed 10 Jul 2012
Resigned 11 May 2015

LAVENDER, Paul Anthony

Resigned
Olantigh Pudding Lane, ChigwellIG7 6BY
Born August 1955
Director
Appointed 03 Jul 2007
Resigned 19 Jun 2008

LI, Qu, Dr

Resigned
Common Lane, Mappleborough GreenB80 7DP
Born October 1963
Director
Appointed 10 Sept 2015
Resigned 02 Nov 2020

MALIM, Andrew Frederic De Paula

Resigned
7 Ovington Street, LondonSW3 2JA
Born June 1943
Director
Appointed N/A
Resigned 04 Aug 2003

MOCKRIDGE, John Ewart

Resigned
Greenhill Ballsdown Road, ChiddingfordGU8 4XJ
Born May 1939
Director
Appointed 07 Feb 1997
Resigned 11 Jan 1999

MORRISH, Philip Reginald Devaney Jeffery

Resigned
1 Durham Road, HarrowHA1 4PQ
Born October 1956
Director
Appointed 01 Mar 2008
Resigned 31 Mar 2009

NICANOVICH, Jorge Alberto

Resigned
9 Marney Road, LondonSW11 5EW
Born June 1947
Director
Appointed N/A
Resigned 08 Jul 1994

OAKLEY, David John Philip

Resigned
82 Candlemakers, LondonSW11 3RS
Born April 1945
Director
Appointed 28 Nov 2008
Resigned 31 Jan 2010

RIZK, Ahmad

Resigned
Moustafa El Naqeeb Street, Bechara El-Khoury
Born October 1982
Director
Appointed 01 Oct 2019
Resigned 04 May 2022

ROBERTSON, Mark

Resigned
London Wall Buildings, LondonEC2M 5SY
Born August 1967
Director
Appointed 10 Jul 2012
Resigned 26 Nov 2013

SHARMA-BURFORD, Neil Kamal

Resigned
11 Arranmore Laurel Drive, High WycombeHP11 1JD
Born June 1966
Director
Appointed 19 Jul 2007
Resigned 16 Apr 2008

VARADAN, Monisha

Resigned
49 Rivington Street, LondonEC2A 3QB
Born August 1980
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2009

VARADAN, Monisha

Resigned
49 Rivington Street, LondonEC2A 3QB
Born August 1980
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2008

WINNIFRITH, Thomas John Zacchaeus

Resigned
49 Rivington Street, LondonEC2A 3QB
Born January 1968
Director
Appointed 19 Dec 2008
Resigned 06 Apr 2009

Persons with significant control

1

Mr Peter James Greensmith

Active
Wanstead, LondonE11 2NJ
Born October 1962

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Legacy
21 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
21 December 2016
CAP-SSCAP-SS
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
1 September 2015
RP04RP04
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Capital Alter Shares Subdivision
16 May 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
27 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 December 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Resolution
4 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Miscellaneous
8 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Miscellaneous
29 November 2010
MISCMISC
Legacy
11 November 2010
MG01MG01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
123Notice of Increase in Nominal Capital
Legacy
30 June 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
24 June 2008
AUDAUD
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
88(2)R88(2)R
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
88(2)R88(2)R
Resolution
27 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Resolution
19 September 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
363aAnnual Return
Resolution
19 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Resolution
26 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
7 March 1989
363363
Legacy
8 October 1987
288288
Legacy
8 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 November 1986
NEWINCIncorporation
Certificate Incorporation
18 November 1986
CERTINCCertificate of Incorporation