Background WavePink WaveYellow Wave

SEDGWICK RISK SERVICES LIMITED (02191990)

SEDGWICK RISK SERVICES LIMITED (02191990) is an active UK company. incorporated on 11 November 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. SEDGWICK RISK SERVICES LIMITED has been registered for 38 years. Current directors include JENNER, John Edward, WHITE, Paul.

Company Number
02191990
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
JENNER, John Edward, WHITE, Paul
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK RISK SERVICES LIMITED

SEDGWICK RISK SERVICES LIMITED is an active company incorporated on 11 November 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. SEDGWICK RISK SERVICES LIMITED was registered 38 years ago.(SIC: 66210)

Status

active

Active since 38 years ago

Company No

02191990

LTD Company

Age

38 Years

Incorporated 11 November 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 9 January 2026 (2 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CUNNINGHAM LINDSEY INTERNATIONAL LIMITED
From: 24 March 1999To: 19 November 2018
CUNNINGHAM INTERNATIONAL LIMITED
From: 30 September 1994To: 24 March 1999
ADJUSTERS PARTNERSHIP GROUP LIMITED
From: 3 June 1988To: 30 September 1994
BETTERNET LIMITED
From: 11 November 1987To: 3 June 1988
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
, 7 Welbeck Street, London, W1G 9YE, England
From: 3 August 2016To: 7 December 2016
, 60 Fenchurch Street, London, EC3M 4AD
From: 20 February 2015To: 3 August 2016
, International House, 1 Saint Katharines Way, London, E1W 1UU
From: 11 November 1987To: 20 February 2015
Timeline

44 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 10
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 13
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Jan 21
Funding Round
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Jan 26
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 10 Oct 2018

WHITE, Paul

Active
Fenchurch Street, LondonEC3M 3BD
Born October 1970
Director
Appointed 26 Apr 2023

COUGHLAN, Edward

Resigned
Johore 25a London Road, WesterhamTN16 1BB
Secretary
Appointed 14 May 2004
Resigned 31 Dec 2010

COUGHLAN, Edward

Resigned
Johore 25a London Road, WesterhamTN16 1BB
Secretary
Appointed 20 Apr 1998
Resigned 04 Aug 2000

DI CICCO, Domenick

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 08 Apr 2016
Resigned 11 Feb 2019

HALL, David Edward

Resigned
Tudor Cottage Mill End Green, DunmowCM6 2DW
Secretary
Appointed 20 Mar 1996
Resigned 20 Apr 1998

ONGLEY, David Anthony

Resigned
52 The Ridgeway, Tunbridge WellsTN4 0DE
Secretary
Appointed N/A
Resigned 20 Mar 1996

TREDGOLD, Sharron

Resigned
International House, LondonE1W 1UU
Secretary
Appointed 31 Dec 2010
Resigned 14 Sept 2011

TREDGOLD, Sharron Lynn

Resigned
14 Tiree Chase, WickfordSS12 9GR
Secretary
Appointed 04 Aug 2000
Resigned 14 May 2004

TUBB, Elizabeth Janet Mary

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2011
Resigned 08 Apr 2016

WATSON, Meirwen Munirih

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 11 Feb 2019
Resigned 27 Jun 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

APPLETON, David Peter

Resigned
Woodhouse Farm, DissIP22 1SJ
Born August 1961
Director
Appointed 28 Oct 2004
Resigned 13 Apr 2007

APPLETON, David Peter

Resigned
Woodhouse Farm, DissIP22 1SJ
Born August 1961
Director
Appointed N/A
Resigned 23 Jul 1992

BARBER, John Francis

Resigned
9 Lynton Road, LondonN8 8SR
Born December 1955
Director
Appointed 04 Aug 2000
Resigned 17 Mar 2016

COUGHLAN, Edward

Resigned
Johore 25a London Road, WesterhamTN16 1BB
Born May 1945
Director
Appointed 04 Aug 2000
Resigned 31 Dec 2010

CRESSWELL, Ewan Maclean

Resigned
2a Allen Road, LondonSE21
Born March 1955
Director
Appointed N/A
Resigned 05 Feb 1993

DALTON, Robert Edward

Resigned
La Rochelle, RyeTN31 7JY
Born July 1957
Director
Appointed 10 Nov 2005
Resigned 05 Jun 2008

DEVINE, Stuart James

Resigned
3a Castle Suites, 165 Narathiwat, Bankok
Born September 1970
Director
Appointed 07 Nov 2006
Resigned 04 Jun 2008

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 08 Apr 2016
Resigned 11 Feb 2019

DURRANT, Phillip John

Resigned
Anns Cottage, West HorsleyKT24 6HJ
Born May 1965
Director
Appointed 10 Nov 2005
Resigned 04 Jun 2008

FORBES, Elwood

Resigned
21533, Safat13076
Born September 1952
Director
Appointed 20 Apr 1998
Resigned 04 Jun 2008

FULTON, Maxwell James

Resigned
5-12 Rosemont Avenue, Woollanra
Born May 1950
Director
Appointed 28 Oct 2004
Resigned 22 Feb 2008

GALLAGHER, Hugh Stephen

Resigned
Newhouse, StirlingFK8 2JJ
Born July 1961
Director
Appointed 06 Nov 2003
Resigned 05 Jun 2008

GRANT, Alexander James

Resigned
Slade, ColchesterCO7 6BU
Born July 1945
Director
Appointed 15 Oct 2008
Resigned 01 Sept 2010

GRANT, Alexander James

Resigned
Slade, ColchesterCO7 6BU
Born July 1945
Director
Appointed N/A
Resigned 11 Aug 2008

GRASSICK, Richard Kenneth

Resigned
85 Timberbank Vigo Village, GravesendDA13 0SN
Born April 1951
Director
Appointed N/A
Resigned 31 Mar 1998

GRESHAM, Marcus

Resigned
Chilterns 118 Chalfont Road, BeaconsfieldHP9 2QP
Born February 1961
Director
Appointed 06 Nov 2003
Resigned 04 Jun 2008

GROSS, Richard

Resigned
Privada Juarez 25, MexicoFOREIGN
Born October 1962
Director
Appointed 06 Nov 2003
Resigned 05 Jun 2008

HALL, David Edward

Resigned
Tudor Cottage Mill End Green, DunmowCM6 2DW
Born May 1947
Director
Appointed 06 Dec 1994
Resigned 11 Feb 2016

HENRY, Alan John

Resigned
PO BOX 10040, Bahrain
Born September 1951
Director
Appointed 20 Apr 1998
Resigned 25 Mar 2003

HOUGH, Paul

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1962
Director
Appointed 29 Jun 2020
Resigned 28 Sept 2020

KEECH, Trevor Leslie

Resigned
2 Greenfield Way, CrowthorneRG11 6TL
Born September 1958
Director
Appointed 06 Dec 1994
Resigned 10 Nov 1995

KEMP, David John

Resigned
Tillingdown Lodge, CaterhamCR3 6RU
Born December 1941
Director
Appointed 06 Dec 1994
Resigned 07 May 2003

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AD

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

292

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2024
CC04CC04
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Legacy
8 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
25 March 2013
MG01MG01
Miscellaneous
11 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Resolution
27 December 2012
RESOLUTIONSResolutions
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
11 December 2012
AUDAUD
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Legacy
29 July 2010
MG02MG02
Legacy
29 July 2010
MG02MG02
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
155(6)a155(6)a
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
24 April 2002
288cChange of Particulars
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288cChange of Particulars
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
225Change of Accounting Reference Date
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
29 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
2 April 1993
288288
Legacy
6 February 1993
403aParticulars of Charge Subject to s859A
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
2 April 1992
363aAnnual Return
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
18 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
3 December 1990
88(3)88(3)
Legacy
3 December 1990
88(2)O88(2)O
Legacy
26 November 1990
88(2)P88(2)P
Legacy
23 November 1990
88(3)88(3)
Legacy
23 November 1990
88(2)R88(2)R
Legacy
26 June 1990
288288
Legacy
10 May 1990
363363
Legacy
10 May 1990
287Change of Registered Office
Legacy
10 May 1990
288288
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1988
288288
Legacy
19 August 1988
123Notice of Increase in Nominal Capital
Resolution
19 August 1988
RESOLUTIONSResolutions
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
27 July 1988
288288
Memorandum Articles
27 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1988
288288
Legacy
27 May 1988
287Change of Registered Office
Legacy
27 May 1988
288288
Memorandum Articles
4 May 1988
MEM/ARTSMEM/ARTS
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Legacy
28 April 1988
287Change of Registered Office
Resolution
28 April 1988
RESOLUTIONSResolutions
Incorporation Company
11 November 1987
NEWINCIncorporation