Background WavePink WaveYellow Wave

HOGG ROBINSON LIMITED (02107443)

HOGG ROBINSON LIMITED (02107443) is an active UK company. incorporated on 6 March 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOGG ROBINSON LIMITED has been registered for 39 years. Current directors include GIBON, Aymeric.

Company Number
02107443
Status
active
Type
ltd
Incorporated
6 March 1987
Age
39 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBON, Aymeric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGG ROBINSON LIMITED

HOGG ROBINSON LIMITED is an active company incorporated on 6 March 1987 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. HOGG ROBINSON LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02107443

LTD Company

Age

39 Years

Incorporated 6 March 1987

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 11 December 2025 (3 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

HOGG ROBINSON PLC
From: 30 October 2008To: 14 September 2018
HOGG ROBINSON LIMITED
From: 29 August 2006To: 30 October 2008
HOGG ROBINSON PLC
From: 28 October 2005To: 29 August 2006
HOGG ROBINSON LIMITED
From: 24 January 2005To: 28 October 2005
HOGG ROBINSON PLC
From: 28 May 2002To: 24 January 2005
HOGG ROBINSON LIMITED
From: 24 June 1987To: 28 May 2002
42ND LEGIBUS PLC
From: 6 March 1987To: 24 June 1987
Contact
Address

33 Charterhouse Street Farringdon London, EC1M 6HA,

Previous Addresses

5 Churchill Place Canary Wharf London E14 5HU United Kingdom
From: 21 December 2020To: 5 March 2025
Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England
From: 28 February 2018To: 21 December 2020
Global House Victoria Street Basingstoke Hampshire RG21 3BT
From: 6 March 1987To: 28 February 2018
Timeline

35 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Apr 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Loan Secured
Oct 14
Loan Cleared
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 18
Director Left
May 18
Director Left
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Loan Secured
Mar 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Aug 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GIBON, Aymeric

Active
Charterhouse Street, LondonEC1M 6HA
Born February 1980
Director
Appointed 13 Jun 2024

BROWN, Christopher Campbell

Resigned
Flat 10 68 Holland Park, LondonW11 3SJ
Secretary
Appointed 08 Dec 1999
Resigned 26 Jan 2000

BURGESS, Keith John

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Secretary
Appointed 26 Jan 2000
Resigned 17 Sept 2018

DAWE, Anthony Peter

Resigned
Heron Lodge Hurst Drive, Walton-On-The-HillKT20 7QT
Secretary
Appointed 02 Aug 1994
Resigned 27 Jan 1999

HOLMES, Clive Campbell

Resigned
9 Danehurst Place, SouthamptonSO31 6PP
Secretary
Appointed N/A
Resigned 02 Aug 1994

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 27 Jan 1999
Resigned 08 Dec 1999

BAIN, Neville Clifford, Dr

Resigned
High Trees, WeybridgeKT13 0JX
Born July 1940
Director
Appointed 09 Jun 1997
Resigned 12 Oct 2006

BEATTIE, William Keith Charles

Resigned
Fir Tree House, BedfordMK43 8JB
Born December 1940
Director
Appointed 25 Jun 1997
Resigned 31 Jul 1998

BRINDLE, William Francis

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born August 1961
Director
Appointed 27 Mar 2008
Resigned 31 Jul 2020

BROWN, Christopher Campbell

Resigned
Flat 10 68 Holland Park, LondonW11 3SJ
Born November 1940
Director
Appointed N/A
Resigned 13 Jun 2000

COOMBE, John David

Resigned
Global House, BasingstokeRG21 3BT
Born March 1945
Director
Appointed 25 Mar 2009
Resigned 31 Mar 2016

COOMBE, John David

Resigned
Global House, BasingstokeRG21 3BT
Born March 1945
Director
Appointed 01 Apr 2006
Resigned 09 Oct 2008

FERGUSON, Kyle

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born August 1973
Director
Appointed 08 Dec 2015
Resigned 07 Mar 2018

FRY, Christopher Pearson

Resigned
Englishcombe Lane, BathBA2 2EE
Born May 1946
Director
Appointed 01 Feb 1994
Resigned 01 Apr 2011

GEALL, Jason Matthew

Resigned
Churchill Place, LondonE14 5HU
Born April 1976
Director
Appointed 19 Feb 2020
Resigned 13 Jun 2024

HARRISON, Philip James

Resigned
Global House, BasingstokeRG21 3BT
Born January 1961
Director
Appointed 25 Jul 2012
Resigned 19 Jun 2015

HARVEY, John Philippe

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born July 1961
Director
Appointed 07 Jan 2016
Resigned 01 Nov 2018

HARVEY, Stewart

Resigned
Global House, BasingstokeRG21 3BT
Born August 1959
Director
Appointed 25 Mar 2009
Resigned 24 Aug 2015

HIGGS, Jacqueline

Resigned
Global House, BasingstokeRG21 3BT
Born October 1947
Director
Appointed 25 Mar 2009
Resigned 01 Apr 2013

HOLMES, Clive Campbell

Resigned
9 Danehurst Place, SouthamptonSO31 6PP
Born January 1950
Director
Appointed N/A
Resigned 29 Sept 1997

INGRAM, Timothy Charles William

Resigned
6 Swift Street, LondonSW6 5AG
Born June 1947
Director
Appointed 01 Mar 1999
Resigned 13 Jun 2000

ISAAC, Anthony Eric

Resigned
Sweetbriar, Walton On ThamesKT12 5BL
Born November 1941
Director
Appointed 25 Jan 1996
Resigned 13 Jun 2000

KENNERLEY, John Frank William

Resigned
Old Westwick, GuildfordGU1 3XW
Born June 1949
Director
Appointed 18 Apr 2000
Resigned 21 Dec 2007

KERMODE, John Edward

Resigned
74 Bridgewater Road, BerkhamstedHP4 1JB
Born August 1939
Director
Appointed N/A
Resigned 01 Sept 1997

LYONS, Stuart Randolph

Resigned
Seymour Walk, LondonSW10 9NF
Born October 1943
Director
Appointed 01 Aug 1998
Resigned 13 Jun 2000

MAHER, Michele Nicola

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born December 1966
Director
Appointed 19 Jun 2015
Resigned 17 Sept 2018

MARSHALL, Peter Izod

Resigned
Moyns Christchurch Road, Virginia WaterGU25 4PJ
Born April 1927
Director
Appointed N/A
Resigned 25 Jan 1996

MCCRINDLE, Robert Arthur, Sir

Resigned
26 Ashburnham Gardens, UpminsterRM14 1XA
Born September 1929
Director
Appointed N/A
Resigned 07 Oct 1998

NORTHRIDGE, Nigel Hargreaves

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born January 1956
Director
Appointed 01 Apr 2016
Resigned 20 Jul 2018

PANCALDI, Matthew Charles

Resigned
Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 08 Dec 2015
Resigned 13 Jun 2024

PERRY, Brian Reginald

Resigned
Willowcroft Deans Lane, TadworthKT20 7TR
Born August 1937
Director
Appointed N/A
Resigned 05 Sept 1997

RADCLIFFE, David John Chegwidden

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born March 1953
Director
Appointed 06 Sept 1993
Resigned 17 Sept 2018

RUFFLES, Kevin Andrew

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born December 1952
Director
Appointed 27 Mar 2008
Resigned 31 May 2018

STEADMAN, Julian Alex

Resigned
3 Hill Place, Farnham CommonSL2 3EW
Born July 1953
Director
Appointed 21 Dec 2007
Resigned 25 Jul 2012

STEVENSON, James George Allsebrook

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born April 1967
Director
Appointed 08 Dec 2015
Resigned 19 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Farnborough Limited

Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

508

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2021
AAAnnual Accounts
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Statement Of Companys Objects
21 September 2018
CC04CC04
Move Registers To Sail Company With New Address
19 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2018
AD02Notification of Single Alternative Inspection Location
Certificate Re Registration Public Limited Company To Private
14 September 2018
CERT10CERT10
Re Registration Memorandum Articles
14 September 2018
MARMAR
Resolution
14 September 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 September 2018
RR02RR02
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Accounts Balance Sheet
30 October 2008
BSBS
Auditors Statement
30 October 2008
AUDSAUDS
Auditors Report
30 October 2008
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
30 October 2008
CERT5CERT5
Re Registration Memorandum Articles
30 October 2008
MARMAR
Legacy
30 October 2008
43(3)e43(3)e
Legacy
30 October 2008
43(3)43(3)
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
288cChange of Particulars
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
155(6)b155(6)b
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)a155(6)a
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)a155(6)a
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)a155(6)a
Legacy
12 September 2006
155(6)b155(6)b
Legacy
12 September 2006
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
29 August 2006
CERT10CERT10
Re Registration Memorandum Articles
29 August 2006
MARMAR
Legacy
29 August 2006
5353
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
28 October 2005
CERT5CERT5
Re Registration Memorandum Articles
28 October 2005
MARMAR
Accounts Balance Sheet
28 October 2005
BSBS
Auditors Report
28 October 2005
AUDRAUDR
Auditors Statement
28 October 2005
AUDSAUDS
Legacy
28 October 2005
43(3)e43(3)e
Legacy
28 October 2005
43(3)43(3)
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
24 January 2005
CERT10CERT10
Re Registration Memorandum Articles
24 January 2005
MARMAR
Legacy
24 January 2005
5353
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
9 September 2004
363aAnnual Return
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Group
16 July 2003
AAAnnual Accounts
Auditors Resignation Company
15 May 2003
AUDAUD
Accounts With Accounts Type Group
11 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
28 May 2002
CERT5CERT5
Re Registration Memorandum Articles
28 May 2002
MARMAR
Auditors Report
28 May 2002
AUDRAUDR
Auditors Statement
28 May 2002
AUDSAUDS
Accounts Balance Sheet
28 May 2002
BSBS
Legacy
28 May 2002
43(3)e43(3)e
Legacy
28 May 2002
43(3)43(3)
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363aAnnual Return
Legacy
22 April 2002
353353
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Accounts Amended With Accounts Type Group
20 November 2001
AAMDAAMD
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 December 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
155(6)a155(6)a
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)b155(6)b
Certificate Re Registration Public Limited Company To Private
14 September 2000
CERT10CERT10
Re Registration Memorandum Articles
14 September 2000
MARMAR
Legacy
14 September 2000
5353
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
13 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Legacy
7 September 1999
88(2)R88(2)R
Legacy
24 August 1999
88(2)R88(2)R
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
1 July 1999
288cChange of Particulars
Legacy
28 April 1999
88(2)R88(2)R
Legacy
26 March 1999
88(2)R88(2)R
Legacy
26 March 1999
88(2)R88(2)R
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
169169
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
169169
Legacy
25 January 1999
169169
Legacy
4 January 1999
169169
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
169169
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
11 September 1998
169169
Legacy
11 September 1998
169169
Legacy
4 September 1998
88(2)R88(2)R
Legacy
4 September 1998
88(2)R88(2)R
Legacy
2 September 1998
363aAnnual Return
Legacy
27 August 1998
88(2)R88(2)R
Legacy
17 August 1998
169169
Legacy
12 August 1998
169169
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
88(2)R88(2)R
Legacy
10 August 1998
88(2)R88(2)R
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 July 1998
AAAnnual Accounts
Legacy
25 June 1998
88(2)R88(2)R
Legacy
4 June 1998
169169
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
23 March 1998
169169
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
88(2)R88(2)R
Legacy
25 February 1998
287Change of Registered Office
Legacy
25 February 1998
88(2)R88(2)R
Legacy
25 February 1998
88(2)R88(2)R
Legacy
25 February 1998
88(2)R88(2)R
Legacy
20 February 1998
169169
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
14 January 1998
88(2)R88(2)R
Legacy
14 January 1998
88(2)R88(2)R
Legacy
14 January 1998
88(2)R88(2)R
Legacy
7 January 1998
288cChange of Particulars
Legacy
25 November 1997
88(2)R88(2)R
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
88(2)R88(2)R
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
22 August 1997
363(353)363(353)
Accounts With Accounts Type Full Group
20 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288cChange of Particulars
Legacy
18 August 1997
288cChange of Particulars
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
88(2)R88(2)R
Legacy
17 July 1997
88(2)R88(2)R
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
88(2)R88(2)R
Legacy
14 May 1997
88(2)R88(2)R
Legacy
24 February 1997
88(2)R88(2)R
Legacy
31 January 1997
88(2)R88(2)R
Legacy
9 January 1997
88(2)R88(2)R
Legacy
7 January 1997
88(2)R88(2)R
Legacy
22 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
6 November 1996
88(2)R88(2)R
Legacy
3 October 1996
88(2)R88(2)R
Legacy
22 August 1996
363aAnnual Return
Legacy
20 August 1996
88(2)R88(2)R
Legacy
14 August 1996
288288
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
31 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
4 June 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
23 April 1996
88(2)R88(2)R
Legacy
4 April 1996
88(2)R88(2)R
Legacy
31 March 1996
88(2)R88(2)R
Legacy
24 March 1996
88(2)R88(2)R
Legacy
11 March 1996
88(2)R88(2)R
Legacy
8 March 1996
88(2)R88(2)R
Legacy
28 February 1996
88(2)R88(2)R
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
25 January 1996
88(2)R88(2)R
Legacy
12 December 1995
88(2)Return of Allotment of Shares
Legacy
1 December 1995
88(2)R88(2)R
Legacy
20 October 1995
88(2)R88(2)R
Legacy
4 October 1995
88(2)R88(2)R
Legacy
26 September 1995
88(2)R88(2)R
Legacy
14 September 1995
88(2)R88(2)R
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
88(2)R88(2)R
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
27 July 1995
88(2)R88(2)R
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
11 July 1995
123Notice of Increase in Nominal Capital
Legacy
10 July 1995
88(2)R88(2)R
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Legacy
15 June 1995
PROSPPROSP
Legacy
26 May 1995
288288
Legacy
17 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
18 December 1994
88(2)R88(2)R
Legacy
12 December 1994
288288
Legacy
29 November 1994
88(2)R88(2)R
Legacy
18 November 1994
88(2)R88(2)R
Legacy
30 October 1994
88(2)R88(2)R
Legacy
27 September 1994
363x363x
Legacy
22 September 1994
88(2)R88(2)R
Legacy
7 September 1994
88(2)R88(2)R
Legacy
23 August 1994
88(2)R88(2)R
Legacy
9 August 1994
288288
Legacy
7 August 1994
88(2)R88(2)R
Resolution
6 August 1994
RESOLUTIONSResolutions
Resolution
6 August 1994
RESOLUTIONSResolutions
Resolution
6 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
29 June 1994
287Change of Registered Office
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
288288
Legacy
22 September 1993
288288
Legacy
15 September 1993
363x363x
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 August 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
6 April 1993
88(2)R88(2)R
Legacy
17 March 1993
88(2)R88(2)R
Legacy
28 February 1993
88(2)R88(2)R
Legacy
1 February 1993
88(2)R88(2)R
Legacy
12 January 1993
88(2)R88(2)R
Legacy
3 December 1992
88(2)R88(2)R
Legacy
17 November 1992
88(2)R88(2)R
Legacy
28 September 1992
88(2)R88(2)R
Resolution
9 September 1992
RESOLUTIONSResolutions
Resolution
9 September 1992
RESOLUTIONSResolutions
Resolution
9 September 1992
RESOLUTIONSResolutions
Legacy
8 September 1992
363x363x
Accounts With Accounts Type Full Group
20 August 1992
AAAnnual Accounts
Legacy
10 July 1992
88(2)R88(2)R
Legacy
18 September 1991
288288
Legacy
10 September 1991
363x363x
Accounts With Accounts Type Full Group
21 August 1991
AAAnnual Accounts
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Legacy
26 September 1990
288288
Legacy
17 September 1990
363363
Accounts With Accounts Type Full Group
17 September 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Legacy
28 September 1989
363363
Accounts With Accounts Type Full Group
28 September 1989
AAAnnual Accounts
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
1 September 1989
288288
Legacy
26 July 1989
288288
Statement Of Affairs
28 June 1989
SASA
Legacy
21 June 1989
PUC 3PUC 3
Statement Of Affairs
16 June 1989
SASA
Legacy
13 June 1989
PUC 3PUC 3
Legacy
1 June 1989
288288
Legacy
28 February 1989
288288
Accounts With Accounts Type Interim
4 January 1989
AAAnnual Accounts
Legacy
5 December 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
4 November 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Resolution
17 October 1988
RESOLUTIONSResolutions
Resolution
17 October 1988
RESOLUTIONSResolutions
Legacy
6 October 1988
288288
Statement Of Affairs
8 June 1988
SASA
Statement Of Affairs
6 June 1988
SASA
Statement Of Affairs
27 May 1988
SASA
Legacy
19 April 1988
288288
Statement Of Affairs
11 April 1988
SASA
Legacy
25 February 1988
PUC 3PUC 3
Legacy
24 February 1988
PUC 3PUC 3
Legacy
23 February 1988
PUC 3PUC 3
Legacy
15 February 1988
288288
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Legacy
6 January 1988
PUC 3PUC 3
Legacy
16 December 1987
288288
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
15 September 1987
288288
Legacy
15 September 1987
287Change of Registered Office
Legacy
15 September 1987
224224
Certificate Authorisation To Commence Business Borrow
1 July 1987
CERT8CERT8
Application To Commence Business
1 July 1987
117117
Certificate Change Of Name Company
26 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1987
REREG(U)REREG(U)
Incorporation Company
6 March 1987
NEWINCIncorporation
Miscellaneous
6 March 1987
MISCMISC
Certificate Incorporation
6 March 1987
CERTINCCertificate of Incorporation