Background WavePink WaveYellow Wave

CIVICA HOLDINGS LIMITED (02131240)

CIVICA HOLDINGS LIMITED (02131240) is an active UK company. incorporated on 13 May 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIVICA HOLDINGS LIMITED has been registered for 38 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John, STODDARD, Michael.

Company Number
02131240
Status
active
Type
ltd
Incorporated
13 May 1987
Age
38 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John, STODDARD, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICA HOLDINGS LIMITED

CIVICA HOLDINGS LIMITED is an active company incorporated on 13 May 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. CIVICA HOLDINGS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02131240

LTD Company

Age

38 Years

Incorporated 13 May 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

CIVICA LIMITED
From: 22 December 2003To: 30 January 2004
CIVICA PLC
From: 6 June 2002To: 22 December 2003
CIVICA LIMITED
From: 23 April 2002To: 6 June 2002
SANDERSON GROUP LIMITED
From: 28 November 1997To: 23 April 2002
SANDERSON ELECTRONICS PLC
From: 31 March 1988To: 28 November 1997
PHASEAVID LIMITED
From: 13 May 1987To: 31 March 1988
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 16 January 2012To: 1 July 2018
2 Burston Road London SW15 6AL
From: 13 May 1987To: 16 January 2012
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Aug 13
Loan Secured
Aug 14
Director Joined
Jul 16
Director Joined
Mar 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Feb 18
Director Left
Mar 18
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 10 Feb 2003

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 25 Nov 2022

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1957
Director
Appointed 01 Oct 1998

FROST, Adrian David

Resigned
2 Edwards Road, Sutton ColdfieldB75 5NG
Secretary
Appointed 12 Mar 2001
Resigned 10 Feb 2003

HENSON, Ian Robert

Resigned
Shawbury Lane, North WarwickshireB46 2RU
Secretary
Appointed N/A
Resigned 20 Jan 1993

NAYLOR, Stephen

Resigned
68 Dobcroft Road, SheffieldS7 2LS
Secretary
Appointed 20 Jan 1993
Resigned 23 Mar 2000

STODDARD, Michael

Resigned
Walnut Cottage, BanburyOX17 1HN
Secretary
Appointed 23 Mar 2000
Resigned 12 Mar 2001

ANDERSON, Peter Gordon

Resigned
19 Arthur Place, Bonnet Bay
Born September 1953
Director
Appointed 01 Nov 2000
Resigned 23 Dec 2003

ANDERSON, Peter Gordon

Resigned
19 Arthur Place, AustraliaFOREIGN
Born September 1953
Director
Appointed 14 Mar 2000
Resigned 09 Jun 2000

BOLLAND, Martin Keith

Resigned
Flat 18 45 Marlborough Place, LondonNW8 0PX
Born August 1956
Director
Appointed 23 Feb 2000
Resigned 22 May 2000

BUCKHAM, Christopher

Resigned
5 Jack Thomson Croft, EveshamWR11 8XL
Born November 1951
Director
Appointed 03 May 2001
Resigned 06 Jun 2002

COE, Martyn Keith

Resigned
206 Victoria Avenue, Remuera 1005
Born July 1949
Director
Appointed 14 Mar 2000
Resigned 09 Jun 2000

DARWIN, Andrew David

Resigned
76 Ivy Park Road Ranmoor, SheffieldS10 3LD
Born February 1959
Director
Appointed N/A
Resigned 14 Jan 2000

DEWIS, Brian

Resigned
1 Brompton Drive, MaidenheadSL6 6SP
Born September 1953
Director
Appointed 14 Mar 2000
Resigned 06 Jun 2002

DOWNING, Simon Richard

Resigned
Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 14 Mar 2000
Resigned 19 Mar 2018

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

GOUGH, Charles Brandon, Sir

Resigned
The New Cottage, Weald SevenoaksTN14 6NH
Born October 1937
Director
Appointed 06 Jun 2002
Resigned 28 Jun 2002

LEE, Peter Wilton

Resigned
Mayfield House, SheffieldS10 3RU
Born May 1935
Director
Appointed 01 Sept 1994
Resigned 14 Jan 2000

LEIGH, Gavin

Resigned
30 Stamford Street, LondonSE1 9LQ
Born November 1972
Director
Appointed 21 Mar 2017
Resigned 26 Jul 2024

MOULTON, Jonathan Paul

Resigned
The Mount, SevenoaksTN14 7SD
Born October 1950
Director
Appointed 10 Feb 2003
Resigned 23 Dec 2003

NODEN, Philip Thomas

Resigned
Little Mill Cottage, EllesmereSY12 0QR
Born July 1942
Director
Appointed N/A
Resigned 14 Jan 2000

O'BYRNE, David Andrew

Resigned
Daisy Cottage Chapel Street, YorkYO26 8DA
Born December 1953
Director
Appointed 14 Mar 2000
Resigned 06 Jun 2002

PAWSON, Roger Stewart

Resigned
Bank Top House, BradfordBD17 5TB
Born March 1944
Director
Appointed 05 Apr 1994
Resigned 30 Sept 1998

PHILLIPS, Robin

Resigned
23 Grove Road, WindsorSL4 1JE
Born November 1963
Director
Appointed 15 May 2002
Resigned 19 Nov 2002

ROWLAND, Phillip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 11 Feb 2010
Resigned 28 Feb 2022

SPICER, David Anthony

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 27 May 2021
Resigned 27 May 2022

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2022

THOMPSON, Paul

Resigned
Moorgate Road, RotherhamS60 2AD
Born February 1952
Director
Appointed N/A
Resigned 14 Jan 2000

WINN, Christopher

Resigned
Willow Bank Halls Farm Lane, BewdleyDY12 1NP
Born May 1950
Director
Appointed 13 Dec 2002
Resigned 10 Feb 2003

WINN, Christopher

Resigned
Willow Bank Halls Farm Lane, BewdleyDY12 1NP
Born May 1950
Director
Appointed 24 Jan 1995
Resigned 06 Jun 2002

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

407

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Legacy
11 July 2008
155(6)b155(6)b
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Statement Of Affairs
20 April 2006
SASA
Legacy
20 April 2006
88(2)R88(2)R
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Miscellaneous
21 May 2004
MISCMISC
Legacy
11 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)b155(6)b
Legacy
7 January 2004
155(6)a155(6)a
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
22 December 2003
CERT10CERT10
Re Registration Memorandum Articles
22 December 2003
MARMAR
Legacy
22 December 2003
5353
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
1 August 2002
AUDAUD
Certificate Re Registration Private To Public Limited Company
6 June 2002
CERT5CERT5
Legacy
6 June 2002
43(3)e43(3)e
Accounts Balance Sheet
6 June 2002
BSBS
Auditors Statement
6 June 2002
AUDSAUDS
Auditors Report
6 June 2002
AUDRAUDR
Re Registration Memorandum Articles
6 June 2002
MARMAR
Legacy
6 June 2002
43(3)43(3)
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Cancellation Share Premium Account
15 April 2002
CERT21CERT21
Court Order
15 April 2002
OCOC
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
287Change of Registered Office
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)b155(6)b
Legacy
5 July 2000
155(6)a155(6)a
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
26 May 2000
CERT10CERT10
Re Registration Memorandum Articles
26 May 2000
MARMAR
Legacy
26 May 2000
5353
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
7 March 2000
88(2)R88(2)R
Legacy
6 March 2000
88(2)R88(2)R
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
88(3)88(3)
Legacy
26 January 2000
88(2)R88(2)R
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Legacy
11 October 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
88(2)R88(2)R
Legacy
31 August 1999
88(2)R88(2)R
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
88(2)R88(2)R
Legacy
20 July 1999
88(2)R88(2)R
Legacy
24 June 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 January 1999
AAAnnual Accounts
Legacy
21 January 1999
88(2)R88(2)R
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
24 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
22 April 1998
88(2)R88(2)R
Legacy
27 February 1998
88(2)R88(2)R
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1997
88(2)R88(2)R
Legacy
23 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 April 1997
AAAnnual Accounts
Legacy
17 March 1997
88(2)R88(2)R
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
88(2)R88(2)R
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Miscellaneous
23 January 1997
MISCMISC
Legacy
20 December 1996
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
18 October 1996
88(2)R88(2)R
Legacy
11 October 1996
88(2)R88(2)R
Legacy
11 October 1996
88(2)R88(2)R
Legacy
11 October 1996
88(2)R88(2)R
Legacy
9 September 1996
88(2)R88(2)R
Legacy
11 August 1996
288288
Accounts With Accounts Type Full Group
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
88(2)R88(2)R
Legacy
9 February 1996
88(2)R88(2)R
Legacy
8 February 1996
88(2)R88(2)R
Statement Of Affairs
21 November 1995
SASA
Legacy
21 November 1995
88(2)O88(2)O
Legacy
30 October 1995
88(2)P88(2)P
Legacy
18 October 1995
88(2)R88(2)R
Statement Of Affairs
9 May 1995
SASA
Legacy
9 May 1995
88(2)O88(2)O
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Legacy
19 April 1995
88(2)Return of Allotment of Shares
Legacy
24 March 1995
88(2)P88(2)P
Legacy
1 March 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Legacy
21 February 1995
88(2)R88(2)R
Resolution
29 January 1995
RESOLUTIONSResolutions
Resolution
29 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
8 December 1994
SASA
Legacy
8 December 1994
88(2)O88(2)O
Legacy
11 November 1994
88(2)R88(2)R
Legacy
14 October 1994
88(3)88(3)
Legacy
14 October 1994
88(2)O88(2)O
Legacy
11 October 1994
88(2)R88(2)R
Legacy
27 September 1994
88(2)P88(2)P
Legacy
8 September 1994
88(2)Return of Allotment of Shares
Legacy
8 September 1994
88(2)Return of Allotment of Shares
Legacy
15 July 1994
88(2)R88(2)R
Legacy
14 July 1994
88(2)P88(2)P
Legacy
13 July 1994
88(3)88(3)
Legacy
13 July 1994
88(2)O88(2)O
Legacy
1 July 1994
123Notice of Increase in Nominal Capital
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
88(2)R88(2)R
Legacy
8 June 1994
88(2)R88(2)R
Legacy
19 May 1994
288288
Legacy
10 May 1994
88(2)P88(2)P
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
88(2)R88(2)R
Legacy
17 February 1994
88(2)R88(2)R
Legacy
28 July 1993
88(2)R88(2)R
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Legacy
28 January 1993
88(2)R88(2)R
Legacy
26 January 1993
288288
Legacy
23 July 1992
88(2)R88(2)R
Legacy
9 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
30 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
25 January 1991
PROSPPROSP
Memorandum Articles
16 January 1991
MEM/ARTSMEM/ARTS
Resolution
16 January 1991
RESOLUTIONSResolutions
Resolution
16 January 1991
RESOLUTIONSResolutions
Resolution
16 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 January 1991
AAAnnual Accounts
Statement Of Affairs
11 September 1990
SASA
Legacy
11 September 1990
PUC3OPUC3O
Legacy
9 August 1990
88(3)88(3)
Legacy
9 August 1990
88(2)O88(2)O
Legacy
8 August 1990
288288
Statement Of Affairs
10 April 1990
SASA
Legacy
10 April 1990
PUC3OPUC3O
Legacy
5 March 1990
288288
Legacy
22 February 1990
363363
Resolution
20 January 1990
RESOLUTIONSResolutions
Resolution
20 January 1990
RESOLUTIONSResolutions
Legacy
17 January 1990
288288
Accounts With Accounts Type Full Group
3 January 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
23 November 1989
122122
Legacy
23 November 1989
122122
Legacy
14 November 1989
PUC 2PUC 2
Legacy
13 November 1989
88(2)R88(2)R
Legacy
15 February 1989
363363
Accounts With Accounts Type Full Group
24 January 1989
AAAnnual Accounts
Resolution
24 January 1989
RESOLUTIONSResolutions
Statement Of Affairs
14 September 1988
SASA
Legacy
21 July 1988
353a353a
Legacy
20 July 1988
PUC 3PUC 3
Legacy
20 July 1988
PROSPPROSP
Legacy
7 July 1988
363363
Legacy
1 July 1988
122122
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Legacy
29 June 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
6 April 1988
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
31 March 1988
CERT7CERT7
Auditors Report
31 March 1988
AUDRAUDR
Accounts Balance Sheet
31 March 1988
BSBS
Auditors Statement
31 March 1988
AUDSAUDS
Re Registration Memorandum Articles
31 March 1988
MARMAR
Resolution
31 March 1988
RESOLUTIONSResolutions
Legacy
31 March 1988
43(3)43(3)
Legacy
21 March 1988
43(3)e43(3)e
Legacy
19 November 1987
122122
Resolution
19 November 1987
RESOLUTIONSResolutions
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
PUC 5PUC 5
Legacy
10 November 1987
PUC 2PUC 2
Legacy
6 November 1987
PUC 3PUC 3
Legacy
6 November 1987
PUC 3PUC 3
Legacy
6 November 1987
123Notice of Increase in Nominal Capital
Memorandum Articles
30 October 1987
MEM/ARTSMEM/ARTS
Resolution
30 October 1987
RESOLUTIONSResolutions
Resolution
30 October 1987
RESOLUTIONSResolutions
Legacy
30 October 1987
224224
Memorandum Articles
29 September 1987
MEM/ARTSMEM/ARTS
Legacy
10 September 1987
287Change of Registered Office
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Resolution
10 September 1987
RESOLUTIONSResolutions
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation