Background WavePink WaveYellow Wave

PINEBRIDGE INVESTMENTS EUROPE LIMITED (02200753)

PINEBRIDGE INVESTMENTS EUROPE LIMITED (02200753) is an active UK company. incorporated on 30 November 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PINEBRIDGE INVESTMENTS EUROPE LIMITED has been registered for 38 years. Current directors include AHERN, Tracie Elizabeth, KARPIK, Michael John, SMITH, Kristen Michelle and 1 others.

Company Number
02200753
Status
active
Type
ltd
Incorporated
30 November 1987
Age
38 years
Address
One, London, WC1B 3AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AHERN, Tracie Elizabeth, KARPIK, Michael John, SMITH, Kristen Michelle, SWEENEY, Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEBRIDGE INVESTMENTS EUROPE LIMITED

PINEBRIDGE INVESTMENTS EUROPE LIMITED is an active company incorporated on 30 November 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. PINEBRIDGE INVESTMENTS EUROPE LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02200753

LTD Company

Age

38 Years

Incorporated 30 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 25 July 2025 (8 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

AIG INVESTMENTS EUROPE LIMITED
From: 10 August 2007To: 20 October 2009
AIG GLOBAL INVESTMENT CORP. (EUROPE) LTD
From: 28 November 1995To: 10 August 2007
AIGAM INTERNATIONAL LIMITED
From: 25 January 1994To: 28 November 1995
DEMPSEY & COMPANY INTERNATIONAL LIMITED
From: 16 January 1992To: 25 January 1994
LAW, DEMPSEY & COMPANY LIMITED
From: 4 May 1988To: 16 January 1992
LANDMARK MONEY MANAGEMENT LIMITED
From: 30 November 1987To: 4 May 1988
Contact
Address

One Bedford Avenue London, WC1B 3AU,

Previous Addresses

6th Floor Exchequer Court 33 st Mary Axe London EC3A 8AA
From: 20 June 2011To: 6 December 2021
Plantation Place South 60 Great Tower Street London EC3R 5AZ
From: 30 November 1987To: 20 June 2011
Timeline

52 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Share Issue
Dec 10
Director Joined
Mar 11
Director Left
Sept 11
Funding Round
Nov 11
Director Left
Feb 12
Funding Round
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Jun 12
Director Left
Aug 12
Funding Round
Sept 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jul 13
Funding Round
Dec 13
Director Joined
Jan 15
Director Left
Apr 16
Funding Round
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Nov 20
Owner Exit
Aug 21
New Owner
Aug 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
May 23
Capital Update
Dec 24
Director Left
Feb 25
Owner Exit
Dec 25
Owner Exit
Dec 25
9
Funding
38
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCGONAGLE, Caroline

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 18 Jun 2021

AHERN, Tracie Elizabeth

Active
Bedford Avenue, LondonWC1B 3AU
Born January 1968
Director
Appointed 30 Oct 2020

KARPIK, Michael John

Active
Bedford Avenue, LondonWC1B 3AU
Born April 1965
Director
Appointed 23 Jan 2023

SMITH, Kristen Michelle

Active
Bedford Avenue, LondonWC1B 3AU
Born June 1984
Director
Appointed 20 Jan 2023

SWEENEY, Michael

Active
Bedford Avenue, LondonWC1B 3AU
Born December 1960
Director
Appointed 28 Mar 2023

CAFFIN, Amanda

Resigned
Plantation Place South, LondonEC3R 5AZ
Secretary
Appointed 12 Feb 2010
Resigned 05 Nov 2010

HACKELSBERGER, Roman Christoph Dionys Basilius Maria

Resigned
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 22 Apr 2020
Resigned 18 Jun 2021

HAMILTON, Iain Alexander

Resigned
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 15 Nov 2010
Resigned 18 Oct 2016

LOOMES, Lynda Ann

Resigned
Foxes 5 Serpentine Court, SevenoaksTN13 3XR
Secretary
Appointed 22 Nov 1994
Resigned 31 Dec 1999

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed 01 Jan 2000
Resigned 16 Dec 2009

PENNEY, Stephen Carl

Resigned
Flat 5 Cavendish House, CroydonCR0 2AN
Secretary
Appointed N/A
Resigned 12 Jul 1994

PENNEY, Stephen Carl

Resigned
17 Glenbourne Close, Dublin
Secretary
Appointed N/A
Resigned 23 Dec 1992

WIGNALL, Peter Gilbert

Resigned
Woodhouse Woodhouse Lane, ChelmsfordCM3 3PW
Secretary
Appointed 12 Jul 1994
Resigned 22 Nov 1994

WILKINSON, Teresa Maria

Resigned
27 Roding Mews, LondonE1W 2JN
Secretary
Appointed 14 Apr 1992
Resigned 23 Apr 1993

ANANTHARAM, Kamala Balachandran

Resigned
Park Avenue, New York
Born November 1964
Director
Appointed 01 Jun 2019
Resigned 29 May 2020

BARDEN, John Kevin

Resigned
Flat 1 15 Sutton Court Road, LondonW4 4NN
Born November 1963
Director
Appointed 01 Apr 1999
Resigned 06 Jun 2000

BEALE, Terence John

Resigned
78 The Broadway, Thorpe BaySS1 3HH
Born April 1946
Director
Appointed 04 May 1999
Resigned 15 May 2000

BOGDANERIS, Ion

Resigned
Flat 21, LondonW2 4TE
Born June 1958
Director
Appointed 04 Jun 2007
Resigned 23 Dec 2008

BUTTER, Ian Peter

Resigned
Tewin Hill, WelwynAL6 0LN
Born March 1952
Director
Appointed 17 Jan 1992
Resigned 26 Mar 2010

CALO, Pablo Alberto

Resigned
Exchequer Court, LondonEC3A 8AA
Born November 1970
Director
Appointed 09 Mar 2010
Resigned 06 Mar 2013

COLAYCO, Aloysius Borja

Resigned
96 Exeter Drive, New Jersey 07922FOREIGN
Born March 1950
Director
Appointed N/A
Resigned 10 Oct 1994

COOK, Steven John

Resigned
Bedford Avenue, LondonWC1B 3AU
Born March 1966
Director
Appointed 10 May 2017
Resigned 10 May 2023

COULMAN, Ian Michael

Resigned
Amikura House No A, Shibuya-KuFOREIGN
Born August 1963
Director
Appointed 01 Apr 1995
Resigned 13 Mar 1998

DANIELSSON, Hans Karl Erik

Resigned
565 Dorian Road, New Jersey 07090FOREIGN
Born July 1954
Director
Appointed 20 May 2002
Resigned 02 Jun 2008

DEMPSEY, Patrick James

Resigned
Wytch Farm 33 Smitham Bottom Lane, PurleyCR8 3DE
Born April 1948
Director
Appointed N/A
Resigned 14 Jan 1998

DIAS, Deborah Anne, Director

Resigned
Flat 4 30 Bolton Gardens, LondonSW5 0AQ
Born April 1962
Director
Appointed 07 May 1999
Resigned 09 Jan 2001

DOOLEY, William Naughton

Resigned
26 Presidental Park, UsaFOREIGN
Born March 1953
Director
Appointed N/A
Resigned 15 Jan 2003

FISHER, Richard Alan

Resigned
Beechcroft Cross Road, TadworthKT20 5SU
Born January 1969
Director
Appointed 01 Jan 1999
Resigned 31 Mar 2000

GIBBONS, James

Resigned
158 Park Avenue, UsaFOREIGN
Born February 1960
Director
Appointed 01 May 1996
Resigned 31 Dec 1997

GONZALEZ, Louis

Resigned
12 Berrymede Road, LondonW4 5JF
Born April 1965
Director
Appointed 15 Jan 2003
Resigned 27 Feb 2007

HARRINGTON, Regina Mary

Resigned
Exchequer Court, LondonEC3A 8AA
Born September 1957
Director
Appointed 13 Apr 2010
Resigned 31 Aug 2012

HERZOG, Siegfried

Resigned
Rietstrasse 22 Ch-8123
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 1999

HORN, Orla Caitriona

Resigned
Glentora, HowthIRISH
Born January 1961
Director
Appointed 21 Feb 2001
Resigned 15 Jan 2003

HORNIG, George Ronald

Resigned
Exchequer Court, LondonEC3A 8AA
Born June 1954
Director
Appointed 14 Mar 2011
Resigned 08 Apr 2016

HUNT, William Walter

Resigned
House A 21-6 Jingumae 4-Chome, Tokyo150
Born July 1962
Director
Appointed 25 Oct 1993
Resigned 15 Mar 1994

Persons with significant control

4

1 Active
3 Ceased
Park Avenue, New York10166

Nature of Control

Significant influence or control
Notified 30 Dec 2025
Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 07 Oct 2021
Ceased 30 Dec 2025

Mr Tzar Kai Richard Li

Ceased
Bedford Avenue, LondonWC1B 3AU
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2021
Ceased 30 Dec 2025
Suite 210, Wilmington, De 19809

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

341

Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
SH20SH20
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Statement Of Companys Objects
23 November 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Legacy
8 June 2011
MG01MG01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Capital Alter Shares Consolidation
13 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Memorandum Articles
23 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Miscellaneous
17 September 2009
MISCMISC
Legacy
13 August 2009
363aAnnual Return
Resolution
23 July 2009
RESOLUTIONSResolutions
Miscellaneous
15 July 2009
MISCMISC
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288cChange of Particulars
Legacy
6 January 2009
288bResignation of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
11 January 2006
353353
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363aAnnual Return
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
363aAnnual Return
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
363aAnnual Return
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288cChange of Particulars
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288cChange of Particulars
Legacy
24 May 1999
288cChange of Particulars
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288cChange of Particulars
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
21 May 1998
288cChange of Particulars
Legacy
21 May 1998
288cChange of Particulars
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
19 January 1996
287Change of Registered Office
Certificate Change Of Name Company
27 November 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
12 October 1994
288288
Accounts Amended With Accounts Type Full
26 September 1994
AAMDAAMD
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
21 March 1994
288288
Certificate Change Of Name Company
24 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1994
288288
Legacy
23 December 1993
288288
Legacy
2 December 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Miscellaneous
5 November 1993
MISCMISC
Court Order
3 November 1993
OCOC
Resolution
23 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363b363b
Legacy
24 August 1993
288288
Legacy
23 August 1993
287Change of Registered Office
Legacy
13 May 1993
288288
Legacy
27 April 1993
288288
Memorandum Articles
14 April 1993
MEM/ARTSMEM/ARTS
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
122122
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
88(2)R88(2)R
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
123Notice of Increase in Nominal Capital
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
169169
Legacy
25 March 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
288288
Legacy
16 April 1992
288288
Legacy
14 April 1992
288288
Legacy
21 January 1992
288288
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1991
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
24 January 1991
288288
Legacy
21 January 1991
288288
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
30 October 1990
88(2)R88(2)R
Legacy
30 October 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
287Change of Registered Office
Legacy
14 September 1990
288288
Legacy
4 September 1990
363363
Legacy
9 July 1990
288288
Legacy
17 May 1990
288288
Legacy
6 April 1990
288288
Legacy
11 December 1989
88(2)Return of Allotment of Shares
Legacy
11 December 1989
123Notice of Increase in Nominal Capital
Resolution
11 December 1989
RESOLUTIONSResolutions
Resolution
11 December 1989
RESOLUTIONSResolutions
Resolution
11 December 1989
RESOLUTIONSResolutions
Memorandum Articles
7 June 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
6 June 1989
88(2)R88(2)R
Memorandum Articles
9 March 1989
MEM/ARTSMEM/ARTS
Legacy
9 March 1989
88(2)Return of Allotment of Shares
Legacy
23 September 1988
288288
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
20 September 1988
123Notice of Increase in Nominal Capital
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
PUC 2PUC 2
Legacy
18 May 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
10 May 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
9 May 1988
MEM/ARTSMEM/ARTS
Resolution
9 May 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
PUC 5PUC 5
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1988
288288
Legacy
15 April 1988
224224
Legacy
14 March 1988
123Notice of Increase in Nominal Capital
Legacy
12 February 1988
288288
Incorporation Company
30 November 1987
NEWINCIncorporation