Background WavePink WaveYellow Wave

DART CAPITAL LIMITED (02146006)

DART CAPITAL LIMITED (02146006) is an active UK company. incorporated on 8 July 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DART CAPITAL LIMITED has been registered for 38 years. Current directors include BOYLE, Sally Ann, DEMING, Peter Hepburn, GEDDES, Paul Robert and 7 others.

Company Number
02146006
Status
active
Type
ltd
Incorporated
8 July 1987
Age
38 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYLE, Sally Ann, DEMING, Peter Hepburn, GEDDES, Paul Robert, GERSH, Alexander, GRIGG, Christopher, HAGERTY, Sean Patrick, HUYSSEUNE, Thibault, PELL, Christopher, STENT, Carla Rosaline, WIKLUND, Kjersti
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART CAPITAL LIMITED

DART CAPITAL LIMITED is an active company incorporated on 8 July 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. DART CAPITAL LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02146006

LTD Company

Age

38 Years

Incorporated 8 July 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 7 August 2025 (7 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

JAMES BAXTER CAPITAL MANAGEMENT LIMITED
From: 6 June 2007To: 9 September 2009
CAPITAL MANAGEMENT NETWORK LIMITED
From: 13 November 2000To: 6 June 2007
JAMES BAXTER & COMPANY (FINANCIAL SERVICES) LIMITED
From: 29 March 1995To: 13 November 2000
W K FINANCIAL CONSULTANTS LIMITED
From: 12 April 1994To: 29 March 1995
W.K. CONSULTANTS LIMITED
From: 8 July 1987To: 12 April 1994
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

61 Queen Street London EC4R 1EB England
From: 19 July 2019To: 19 January 2024
4 Eastcheap London EC3M 1AE
From: 4 February 2011To: 19 July 2019
Palladium House 1-4 Argyll Street London W1F 7LD
From: 8 July 1987To: 4 February 2011
Timeline

41 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
May 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Owner Exit
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 22 Mar 2024

BOYLE, Sally Ann

Active
45 Gresham Street, LondonEC2V 7BG
Born July 1961
Director
Appointed 22 Mar 2024

DEMING, Peter Hepburn

Active
Gresham Street, LondonEC2V 7BG
Born August 1981
Director
Appointed 31 Aug 2023

GEDDES, Paul Robert

Active
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 06 Oct 2023

GERSH, Alexander

Active
Gresham Street, LondonEC2V 7BG
Born March 1964
Director
Appointed 27 Jun 2025

GRIGG, Christopher

Active
Gresham Street, LondonEC2V 7BG
Born July 1959
Director
Appointed 31 Aug 2023

HAGERTY, Sean Patrick

Active
Gresham Street, LondonEC2V 7BG
Born March 1961
Director
Appointed 01 May 2025

HUYSSEUNE, Thibault

Active
Gresham Street, LondonEC2V 7BG
Born January 1993
Director
Appointed 12 Feb 2025

PELL, Christopher

Active
Gresham Street, LondonEC2V 7BG
Born November 1978
Director
Appointed 31 Aug 2023

STENT, Carla Rosaline

Active
Gresham Street, LondonEC2V 7BG
Born February 1971
Director
Appointed 31 Aug 2023

WIKLUND, Kjersti

Active
Gresham Street, LondonEC2V 7BG
Born September 1962
Director
Appointed 31 Aug 2023

BAXTER, Ursula Ann

Resigned
102 White Hart Lane, LondonSW13 0QA
Secretary
Appointed 23 Dec 1998
Resigned 28 Feb 2008

DECABO, Leonardo

Resigned
19 Genesis Close, StanwellTW19 7BE
Secretary
Appointed 02 Apr 2003
Resigned 31 Oct 2005

DREW, Christopher Michael

Resigned
185 Princes Road, Buckhurst HillIG9 5DJ
Secretary
Appointed 28 Feb 1995
Resigned 23 Dec 1998

HAMPSHIRE, Stephen John

Resigned
43 Rous Road, Buckhurst HillIG9 6BW
Secretary
Appointed N/A
Resigned 28 Feb 1995

WILLE, Matthew

Resigned
12 Shad Thames, LondonSE1 2YN
Secretary
Appointed 28 Feb 2008
Resigned 25 Apr 2017

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 31 Aug 2023
Resigned 31 Mar 2025

BAXTER, James

Resigned
102 White Hart Lane, LondonSW13 0QA
Born January 1962
Director
Appointed 20 Oct 1994
Resigned 28 Feb 2008

BAXTER, Philip

Resigned
7 Walpole Crescent, MiddlesexTW11 8PH
Born July 1963
Director
Appointed 15 Oct 1998
Resigned 12 Nov 2002

BELLCHAMBERS, Christopher Derek

Resigned
Queen Street, LondonEC4R 1EB
Born August 1983
Director
Appointed 20 Jun 2017
Resigned 31 Aug 2023

BLOOR, Robin Geoffrey Rawson

Resigned
17 Howgate Road, East SheenSW14 8NQ
Born August 1957
Director
Appointed 17 Jun 2005
Resigned 07 Nov 2007

BUTTERFIELD, Robert Steven

Resigned
Glenruthie Crampshaw Lane, AshteadKT21 2UJ
Born March 1949
Director
Appointed N/A
Resigned 31 Mar 1994

CHAMBERS, Elizabeth

Resigned
Gresham Street, LondonEC2V 7BG
Born December 1962
Director
Appointed 31 Aug 2023
Resigned 31 Mar 2024

COBB, David Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born September 1964
Director
Appointed 31 Aug 2023
Resigned 21 Jun 2024

DAVIS, Jeffrey Frank

Resigned
37 Lower Canes, YateleyGU46 6PY
Born July 1957
Director
Appointed 01 Jul 2001
Resigned 05 Dec 2006

DREW, Christopher Michael

Resigned
185 Princes Road, Buckhurst HillIG9 5DJ
Born August 1959
Director
Appointed 28 Feb 1995
Resigned 23 Dec 1998

DYMOCK, Matthew John Richard

Resigned
Queen Street, LondonEC4R 1EB
Born June 1985
Director
Appointed 20 Jun 2017
Resigned 31 Aug 2023

EDDERY, Paula Marie

Resigned
8 Glencoe Mansions, LondonSW9 0ER
Born March 1972
Director
Appointed 01 Feb 2007
Resigned 01 Jun 2009

ENGELBACH, Michael Robert, Mr.

Resigned
16 Nassau Road, LondonSW13 9QE
Born February 1949
Director
Appointed 01 Jul 2001
Resigned 12 Dec 2003

FENN, David Michael

Resigned
33 The Pavilions, Westcliff On Sea
Born May 1953
Director
Appointed N/A
Resigned 31 Mar 1994

HAMMANS, Nicholas Charles

Resigned
Queen Street, LondonEC4R 1EB
Born June 1959
Director
Appointed 01 Jul 2019
Resigned 31 Aug 2023

HODGSON, Martin Richard

Resigned
Queen Street, LondonEC4R 1EB
Born May 1957
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2023

JONES, Keith

Resigned
Gresham Street, LondonEC2V 7BG
Born November 1952
Director
Appointed 31 Aug 2023
Resigned 05 Sept 2025

MUELDER, Philip Sebastian

Resigned
Gresham Street, LondonEC2V 7BG
Born November 1974
Director
Appointed 31 Aug 2023
Resigned 12 Feb 2025

MURPHY, Richard Patrick

Resigned
Queen Street, LondonEC4R 1EB
Born December 1946
Director
Appointed 01 Nov 2014
Resigned 31 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Queen Street, LondonEC4R 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2023
Ceased 22 Aug 2024
Queen Street, LondonEC4R 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Ceased 15 Feb 2023
Eastcheap, LondonEC3M 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 07 Feb 2023

Dart Capital Group Limited

Ceased
Eastcheap, LondonEC3M 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 September 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Move Registers To Registered Office Company
9 May 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Memorandum Articles
11 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
3 April 2008
288aAppointment of Director or Secretary
Resolution
7 March 2008
RESOLUTIONSResolutions
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
155(6)a155(6)a
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
10 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Legacy
17 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2001
MEM/ARTSMEM/ARTS
Legacy
21 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1995
288288
Legacy
22 March 1995
287Change of Registered Office
Legacy
20 March 1995
123Notice of Increase in Nominal Capital
Legacy
20 March 1995
88(2)R88(2)R
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Resolution
18 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
24 April 1989
288288
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
19 October 1987
288288
Legacy
19 October 1987
224224
Legacy
13 October 1987
PUC 2PUC 2
Legacy
7 August 1987
288288
Incorporation Company
8 July 1987
NEWINCIncorporation