Background WavePink WaveYellow Wave

REFINITIV TRANSACTION SERVICES LIMITED (02089076)

REFINITIV TRANSACTION SERVICES LIMITED (02089076) is an active UK company. incorporated on 13 January 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. REFINITIV TRANSACTION SERVICES LIMITED has been registered for 39 years. Current directors include GEORGE, Jonathan Charles William, JONES, Simon Clive, JORIS, Bart Paul Charles and 1 others.

Company Number
02089076
Status
active
Type
ltd
Incorporated
13 January 1987
Age
39 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GEORGE, Jonathan Charles William, JONES, Simon Clive, JORIS, Bart Paul Charles, LEONARD-APPLETON, Christopher
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFINITIV TRANSACTION SERVICES LIMITED

REFINITIV TRANSACTION SERVICES LIMITED is an active company incorporated on 13 January 1987 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 and 1 other business activity. REFINITIV TRANSACTION SERVICES LIMITED was registered 39 years ago.(SIC: 64999, 66190)

Status

active

Active since 39 years ago

Company No

02089076

LTD Company

Age

39 Years

Incorporated 13 January 1987

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 14 July 2025 (9 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 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

REUTERS TRANSACTION SERVICES LIMITED
From: 10 June 1996To: 29 March 2019
REUTER TRANSACTION SERVICES LIMITED
From: 15 January 1990To: 10 June 1996
BLAXMILL (FIVE) LIMITED
From: 13 August 1987To: 15 January 1990
FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED
From: 13 January 1987To: 13 August 1987
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London London E14 5EP
From: 13 January 1987To: 30 March 2020
Timeline

47 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Dec 17
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Mar 26
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

O'HANLON, Carla

Active
Canada Square, LondonE14 5AQ
Secretary
Appointed 03 Oct 2024

GEORGE, Jonathan Charles William

Active
Canada Square, LondonE14 5AQ
Born September 1971
Director
Appointed 11 Apr 2022

JONES, Simon Clive

Active
Canada Square, LondonE14 5AQ
Born October 1976
Director
Appointed 27 Mar 2025

JORIS, Bart Paul Charles

Active
Canada Square, LondonE14 5AQ
Born August 1974
Director
Appointed 22 Mar 2019

LEONARD-APPLETON, Christopher

Active
Canada Square, LondonE14 5AQ
Born April 1983
Director
Appointed 01 Oct 2021

ABBOTT, Gillian Louise

Resigned
45a Gerrard Road, LondonN1 8AX
Secretary
Appointed 08 Jun 1998
Resigned 30 Sept 1998

ABBOTT, Gillian Louise

Resigned
32 Canonbury Square, LondonN1 2AL
Secretary
Appointed 22 Jan 1996
Resigned 14 Jul 1997

BRADDOCK, John Richard

Resigned
Flat 2, LondonNW3 4HN
Secretary
Appointed 29 Apr 1999
Resigned 16 Jan 2002

BROWN, Julian Charles

Resigned
10 Maple Road, HarpendenAL5 2DU
Secretary
Appointed 18 Sept 2003
Resigned 07 Dec 2005

CHAPMAN, Penelope Claire

Resigned
15 Chimney Court Brewhouse Lane, LondonE1W 2NU
Secretary
Appointed 07 Dec 2005
Resigned 05 Jan 2007

CHAPMAN, Penelope Claire

Resigned
15 Chimney Court Brewhouse Lane, LondonE1W 2NU
Secretary
Appointed 31 Jul 2003
Resigned 18 Sept 2003

MACLEAN, Elizabeth Maria

Resigned
394 Baddow Road, ChelmsfordCM2 9RA
Secretary
Appointed 05 Jan 2007
Resigned 25 Jul 2011

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Little Batts, ReigateRH2 0JT
Secretary
Appointed 30 Sept 1998
Resigned 29 Apr 1999

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Little Batts, ReigateRH2 0JT
Secretary
Appointed 14 Jul 1997
Resigned 08 Jun 1998

NAGRECHA, Hetal

Resigned
Canada Square, LondonE14 5AQ
Secretary
Appointed 07 Dec 2023
Resigned 03 Oct 2024

O'HANLON, Carla

Resigned
Canada Square, LondonE14 5AQ
Secretary
Appointed 25 Jul 2011
Resigned 12 Jul 2022

RAWES, Jonathan Paul

Resigned
3 Rossdale Road, LondonSW15 1AD
Secretary
Appointed 09 Sept 1991
Resigned 07 Oct 1993

ROWLEY, Robert Oscar

Resigned
The Old Receiving Station Green End, WareSG12 0NU
Secretary
Appointed N/A
Resigned 09 Sept 1991

SAVVA, Maria

Resigned
Canada Square, LondonE14 5AQ
Secretary
Appointed 12 Jul 2022
Resigned 07 Dec 2023

YENCKEN, Simon Anthony

Resigned
Flat 6, LondonSW7 3AQ
Secretary
Appointed 08 Oct 1993
Resigned 22 Jan 1996

YEOMAN, Ruth

Resigned
11 Stafford Street, GillinghamME7 5EJ
Secretary
Appointed 16 Jan 2002
Resigned 16 Jan 2002

YEOMAN, Ruth

Resigned
11 Stafford Street, GillinghamME7 5EJ
Secretary
Appointed 16 Jan 2002
Resigned 31 Jul 2003

ALCANTARA, John

Resigned
33 Alderney Street, LondonSW1V 4ES
Born July 1954
Director
Appointed 24 Oct 2005
Resigned 03 Mar 2008

BINKS, Thomas Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 14 Feb 2003
Resigned 18 Apr 2005

CLARKE, Paul Eric

Resigned
Canada Square, LondonE14 5AQ
Born December 1967
Director
Appointed 13 Feb 2022
Resigned 16 Mar 2026

CLARKE, Paul Eric

Resigned
30 South Colonnade, LondonE14 5EP
Born December 1967
Director
Appointed 03 Jul 2013
Resigned 01 Oct 2019

COBB, John Paul

Resigned
18 Chadwick Place, SurbitonKT6 5RE
Born February 1964
Director
Appointed 09 Sept 2008
Resigned 22 Jun 2010

COOLEY, John Withrow

Resigned
Times Square, New YorkNY10036
Born January 1960
Director
Appointed 18 Apr 2016
Resigned 24 Nov 2017

ETHERINGTON, Robert James

Resigned
Somerdale, FarnboroughBR6 8NJ
Born April 1948
Director
Appointed 09 Sept 1991
Resigned 05 May 1994

GEESINK, Jan-Coos Coos

Resigned
16 Coombe Lane West, Kingston Upon ThamesKT2 7BX
Born December 1958
Director
Appointed 18 Apr 2005
Resigned 21 Jun 2007

GLANVILL, Christopher Paul

Resigned
30 South Colonnade, LondonE14 5EP
Born June 1971
Director
Appointed 27 Jun 2013
Resigned 01 Oct 2019

GRIFFITHS, Philip Charles

Resigned
25 Morden Road, LondonSE3 0AD
Born July 1960
Director
Appointed 29 Oct 1996
Resigned 14 Jul 1997

GRIFFITHS, Philip Charles

Resigned
25 Morden Road, LondonSE3 0AD
Born July 1960
Director
Appointed 01 Nov 1995
Resigned 29 Oct 1996

GRIGG, Stephen Michael

Resigned
Fairwinds, West MallingME19 4EG
Born December 1958
Director
Appointed 08 Jan 2001
Resigned 21 Dec 2002

GROS, Thomas

Resigned
10235 Pineland Drive, Houston
Born December 1961
Director
Appointed 18 Apr 2005
Resigned 31 Mar 2007

Persons with significant control

1

Canada Square, LondonE14 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

334

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
20 August 2013
RP04RP04
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Statement Of Companys Objects
11 December 2012
CC04CC04
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
353353
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
287Change of Registered Office
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
24 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
6 February 2001
288cChange of Particulars
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288cChange of Particulars
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
20 August 1999
363aAnnual Return
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 February 1999
AUDAUD
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363aAnnual Return
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288cChange of Particulars
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288cChange of Particulars
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363aAnnual Return
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Memorandum Articles
27 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
31 July 1995
363x363x
Legacy
4 February 1995
88(2)R88(2)R
Legacy
5 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
2 August 1994
363aAnnual Return
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
11 July 1994
88(2)Return of Allotment of Shares
Legacy
29 June 1994
123Notice of Increase in Nominal Capital
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
288288
Legacy
12 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
9 September 1993
88(2)R88(2)R
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
88(2)R88(2)R
Legacy
6 May 1993
88(2)R88(2)R
Legacy
10 January 1993
288288
Legacy
25 November 1992
88(2)R88(2)R
Legacy
9 November 1992
288288
Legacy
9 October 1992
88(2)R88(2)R
Legacy
9 October 1992
123Notice of Increase in Nominal Capital
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
20 January 1992
288288
Legacy
19 November 1991
288288
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
7 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Memorandum Articles
27 March 1990
MEM/ARTSMEM/ARTS
Legacy
27 March 1990
88(2)Return of Allotment of Shares
Legacy
26 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
12 December 1989
RESOLUTIONSResolutions
Resolution
12 December 1989
RESOLUTIONSResolutions
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
21 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
4 October 1989
AAAnnual Accounts
Resolution
4 October 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
19 August 1988
363363
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Legacy
7 July 1987
288288
Legacy
7 July 1987
288288
Legacy
7 July 1987
287Change of Registered Office
Legacy
7 July 1987
224224
Miscellaneous
13 January 1987
MISCMISC
Certificate Incorporation
13 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
11 January 1987
NEWINCIncorporation