Background WavePink WaveYellow Wave

AB MAURI (UK) LIMITED (02134749)

AB MAURI (UK) LIMITED (02134749) is an active UK company. incorporated on 27 May 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AB MAURI (UK) LIMITED has been registered for 38 years. Current directors include FAWCETT, Nigel John, PEACOCK, Stephen James.

Company Number
02134749
Status
active
Type
ltd
Incorporated
27 May 1987
Age
38 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAWCETT, Nigel John, PEACOCK, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB MAURI (UK) LIMITED

AB MAURI (UK) LIMITED is an active company incorporated on 27 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. AB MAURI (UK) LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02134749

LTD Company

Age

38 Years

Incorporated 27 May 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

AB MAURI (UK) PLC
From: 21 October 2004To: 23 November 2004
BURNS PHILP (U.K.) PLC
From: 30 October 1987To: 21 October 2004
RELAYSTREAM LIMITED
From: 27 May 1987To: 30 October 1987
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 May 2021

FAWCETT, Nigel John

Active
Weston Centre, LondonW1K 4QY
Born June 1974
Director
Appointed 29 Mar 2018

PEACOCK, Stephen James

Active
10 Grosvenor Street, LondonW1K 4QY
Born June 1975
Director
Appointed 02 Sept 2025

GILES, Raymond Charles

Resigned
7 Blind Lane, TrowbridgeBA14 9PQ
Secretary
Appointed N/A
Resigned 01 Jan 1992

PERRETT, Keith John

Resigned
27 Fairdown Avenue, WestburyBA13 3HS
Secretary
Appointed 01 Jan 1992
Resigned 29 May 1998

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 30 Jun 2005
Resigned 24 Dec 2020

SMITH, Carolyn

Resigned
49 Northlands Avenue, OrpingtonBR6 9LU
Secretary
Appointed 02 Nov 2004
Resigned 30 Jun 2005

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

WHEELER, Lois Elaine

Resigned
Westview, BathBA2 4PW
Secretary
Appointed 29 May 1998
Resigned 02 Nov 2004

DUFFY, Cathal Xavier

Resigned
The Garth, Carrickmines, Dublin18
Born August 1966
Director
Appointed 06 Nov 2013
Resigned 19 May 2014

ENGLISH, Alan Frederick

Resigned
Birdlip House, HaslemereGU27 3PP
Born September 1946
Director
Appointed N/A
Resigned 21 Feb 1995

FIELD, Kevin Cyril

Resigned
Forge Cottage, 34 West Street, PeterboroughPE6 7DX
Born February 1953
Director
Appointed 06 Dec 2006
Resigned 30 Sept 2010

GILES, Raymond Charles

Resigned
7 Blind Lane, TrowbridgeBA14 9PQ
Born June 1928
Director
Appointed N/A
Resigned 30 Jun 1994

GOLDING, Helen Dorothy

Resigned
40 Albert Road, North Shore City
Born October 1962
Director
Appointed 11 Sept 1998
Resigned 30 Sept 2004

HOLMES, Nicholas Stuart

Resigned
Sugar Way, PeterboroughPE2 9AY
Born June 1973
Director
Appointed 21 Jul 2015
Resigned 10 Oct 2016

HUGLI, Allen Philip

Resigned
20a Lewin Road, Epsom
Born December 1962
Director
Appointed 29 May 1998
Resigned 30 Sept 2004

JOHNSON, Alexander Kitson

Resigned
Sugar Way, PeterboroughPE2 9AY
Born February 1974
Director
Appointed 30 Sept 2016
Resigned 29 Mar 2018

KIEFTENBELD, Hermanus Wilhelmus Maria

Resigned
Heather Lane, Basking Ridge07920
Born June 1965
Director
Appointed 30 Jun 2014
Resigned 21 Jul 2015

LAMBERTH, Dennis Ray

Resigned
2383 County Line Rd, Kinks Mountain
Born June 1949
Director
Appointed 12 Feb 1999
Resigned 01 Dec 2005

LYNCH, John Thomas

Resigned
35 Strand Road, SandymountIRISH
Born February 1945
Director
Appointed 30 Sept 2004
Resigned 23 Feb 2009

MCKENNA, John Gerard

Resigned
Priory Hall, Stillorgan
Born November 1961
Director
Appointed 23 Feb 2009
Resigned 17 Nov 2011

MCKENNA, John Gerard

Resigned
1 Linden Place, Co. Dublin
Born November 1961
Director
Appointed 30 Sept 2004
Resigned 06 Dec 2006

MURRAY, Christine Kathy

Resigned
Kiefernweg 7, 21465 Reinbek
Born February 1961
Director
Appointed 29 May 1998
Resigned 16 Apr 1999

PEACOCK, Stephen James

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1975
Director
Appointed 30 Nov 2018
Resigned 20 Aug 2021

PERRETT, Keith John

Resigned
27 Fairdown Avenue, WestburyBA13 3HS
Born May 1959
Director
Appointed N/A
Resigned 29 May 1998

PIERRI, Nicolas Alejandro

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1975
Director
Appointed 20 Aug 2021
Resigned 02 Sept 2025

POLLARD, Alexander Whitshed

Resigned
Sugar Way, PeterboroughPE2 9AY
Born March 1972
Director
Appointed 19 May 2016
Resigned 30 Nov 2018

PRYCE, Bryan Thomas

Resigned
14 Home Close, TowcesterNN12 8NZ
Born March 1950
Director
Appointed 21 Feb 1995
Resigned 29 May 1998

SCHAEFFER, Geoffrey William

Resigned
Little Foxes Hungerford Lane, ReadingRG10 0PB
Born April 1944
Director
Appointed 17 Jun 1994
Resigned 14 Jan 1998

SCOTT, Anthony Kevin

Resigned
9 Dorchester Mews, TwickenhamTW1 2LE
Born September 1961
Director
Appointed 17 Jun 1994
Resigned 15 May 1997

STRAIN, Terence

Resigned
Barn, CirencesterGL7 7BB
Born March 1960
Director
Appointed 17 Nov 2011
Resigned 30 Jun 2014

SUDDONS, Andrew David

Resigned
Geffers Ride, AscotSL5 7JY
Born November 1960
Director
Appointed 19 May 2014
Resigned 19 May 2016

VAN MOERBEKE, Marc Etienne

Resigned
52 Rue Raynourd, Paris 75016FOREIGN
Born October 1942
Director
Appointed 29 Apr 1998
Resigned 14 Dec 1998

WALL, Fernando Carlos

Resigned
West Road, BournePE10 9PX
Born January 1951
Director
Appointed 01 Oct 2010
Resigned 06 Nov 2013

WHEELER, Lois Elaine

Resigned
Westview, BathBA2 4PW
Born February 1961
Director
Appointed 29 May 1998
Resigned 31 May 2013

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Auditors Resignation Company
26 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Miscellaneous
31 March 2014
MISCMISC
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Miscellaneous
24 March 2014
MISCMISC
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2010
CC04CC04
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
12 October 2005
288cChange of Particulars
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
287Change of Registered Office
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
23 November 2004
CERT10CERT10
Re Registration Memorandum Articles
23 November 2004
MARMAR
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
5353
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
353353
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 November 2003
AAAnnual Accounts
Certificate Capital Reduction Share Premium
30 October 2003
CERT19CERT19
Resolution
30 October 2003
RESOLUTIONSResolutions
Court Order
29 October 2003
OCOC
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
26 November 2002
363sAnnual Return (shuttle)
Miscellaneous
9 July 2002
MISCMISC
Resolution
25 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
88(2)R88(2)R
Resolution
5 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 April 2000
AAAnnual Accounts
Legacy
29 January 2000
244244
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
244244
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1998
363sAnnual Return (shuttle)
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
287Change of Registered Office
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
2 December 1997
244244
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
88(2)R88(2)R
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1997
AAAnnual Accounts
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 February 1996
AAAnnual Accounts
Legacy
24 January 1996
88(2)R88(2)R
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
27 February 1995
288288
Accounts With Accounts Type Full Group
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
25 November 1994
88(2)R88(2)R
Legacy
25 November 1994
88(2)R88(2)R
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
12 August 1994
88(2)R88(2)R
Legacy
12 August 1994
88(2)R88(2)R
Legacy
12 August 1994
123Notice of Increase in Nominal Capital
Legacy
12 August 1994
122122
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
288288
Accounts With Accounts Type Full Group
18 January 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
88(2)R88(2)R
Legacy
23 September 1992
88(2)R88(2)R
Legacy
16 June 1992
88(2)R88(2)R
Legacy
18 March 1992
288288
Accounts With Accounts Type Full Group
20 January 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
3 January 1992
363aAnnual Return
Legacy
27 August 1991
287Change of Registered Office
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full Group
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
30 January 1990
363363
Legacy
26 January 1990
363363
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Legacy
13 December 1989
88(2)Return of Allotment of Shares
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
13 December 1989
122122
Accounts With Accounts Type Full Group
28 November 1989
AAAnnual Accounts
Legacy
20 November 1989
287Change of Registered Office
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Accounts With Accounts Type Full Group
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
10 January 1989
122122
Legacy
8 November 1988
288288
Legacy
24 June 1988
288288
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
30 October 1987
CERT7CERT7
Re Registration Memorandum Articles
30 October 1987
MARMAR
Accounts Balance Sheet
30 October 1987
BSBS
Auditors Statement
30 October 1987
AUDSAUDS
Auditors Report
30 October 1987
AUDRAUDR
Legacy
30 October 1987
43(3)e43(3)e
Legacy
30 October 1987
43(3)43(3)
Resolution
30 October 1987
RESOLUTIONSResolutions
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Legacy
23 August 1987
288288
Legacy
16 August 1987
288288
Legacy
16 August 1987
287Change of Registered Office
Legacy
16 August 1987
288288
Legacy
16 August 1987
224224
Memorandum Articles
6 August 1987
MEM/ARTSMEM/ARTS
Resolution
6 August 1987
RESOLUTIONSResolutions
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
28 July 1987
287Change of Registered Office
Legacy
28 July 1987
288288
Legacy
28 July 1987
288288
Incorporation Company
27 May 1987
NEWINCIncorporation