Background WavePink WaveYellow Wave

BT LIMITED (02216369)

BT LIMITED (02216369) is an active UK company. incorporated on 2 February 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BT LIMITED has been registered for 38 years. Current directors include GALVIN, Laura, GRAHAM, Max Steven, NEL, Andre.

Company Number
02216369
Status
active
Type
ltd
Incorporated
2 February 1988
Age
38 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GALVIN, Laura, GRAHAM, Max Steven, NEL, Andre
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT LIMITED

BT LIMITED is an active company incorporated on 2 February 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BT LIMITED was registered 38 years ago.(SIC: 61900)

Status

active

Active since 38 years ago

Company No

02216369

LTD Company

Age

38 Years

Incorporated 2 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

BT (WORLDWIDE) LIMITED
From: 13 May 1988To: 15 April 2003
BT ELEVEN LIMITED
From: 2 February 1988To: 13 May 1988
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

, 81 Newgate Street, London, EC1A 7AJ
From: 2 February 1988To: 1 January 2022
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Nov 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Funding Round
Mar 14
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Capital Update
Dec 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Oct 21
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GALVIN, Laura

Active
Braham Street, LondonE1 8EE
Born March 1979
Director
Appointed 28 Nov 2025

GRAHAM, Max Steven

Active
Braham Street, LondonE1 8EE
Born May 1979
Director
Appointed 01 Apr 2025

NEL, Andre

Active
Braham Street, LondonE1 8EE
Born August 1971
Director
Appointed 25 Nov 2025

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Secretary
Appointed 05 Mar 2002
Resigned 11 Nov 2010

BARTMAN, Gareth James

Resigned
51 West Street, NewburyRG14 1BE
Secretary
Appointed 31 Jul 2000
Resigned 10 Nov 2000

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Secretary
Appointed 11 Nov 2010
Resigned 14 Oct 2013

CLAYTON, Valerie

Resigned
45 Albemarle Road, BarnetEN4 8EQ
Secretary
Appointed 22 Jul 2002
Resigned 15 Apr 2003

DUFFY, Katherine Mary

Resigned
Cragview, AlnwickNE66 2QG
Secretary
Appointed 05 Jul 1995
Resigned 31 Jul 2000

HARWOOD, Robert John

Resigned
19 Nairn Court, LondonSW19 8QT
Secretary
Appointed 10 Nov 2000
Resigned 05 Mar 2002

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Secretary
Appointed 19 Jul 1993
Resigned 30 Jan 1995

HOLMES, Colin John

Resigned
33 High Street, NorthamptonNN4 7AF
Secretary
Appointed 30 Jan 1995
Resigned 05 Jul 1995

RYAN, Christina Bridget

Resigned
Braham Street, LondonE1 8EE
Secretary
Appointed 15 Apr 2003
Resigned 31 Mar 2025

SANGER, David Hywel

Resigned
23 Craven Gardens, LondonSW19 8LU
Secretary
Appointed 13 Oct 1997
Resigned 22 Jun 2000

WALKER, Katherine Ann

Resigned
1 Cypress Grove, Tunbridge WellsTN2 5JR
Secretary
Appointed N/A
Resigned 15 Jul 2002

WALSH, Paula Annette

Resigned
10 Silverfield, BroxbourneEN10 6PD
Secretary
Appointed 13 Oct 1997
Resigned 05 Mar 2002

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 14 Oct 2013
Resigned 18 May 2015

ALLKINS, John Stephen

Resigned
Charnwood, Gerrards CrossSL9 8AB
Born August 1949
Director
Appointed N/A
Resigned 21 Jul 1995

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Born June 1962
Director
Appointed 12 Nov 2002
Resigned 11 Nov 2010

ASTON, Helen Louise

Resigned
43 Crosslands, LutonLU1 4EP
Born June 1962
Director
Appointed 25 Oct 2002
Resigned 25 Oct 2002

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 09 Dec 2008
Resigned 14 Oct 2013

BRENCHLEY, Nicola

Resigned
Braham Street, LondonE1 8EE
Born September 1968
Director
Appointed 03 Aug 2015
Resigned 19 Jun 2023

BRIERLEY, Heather Gwendolyn

Resigned
5 Cygnets Close, RedhillRH1 2QE
Born February 1971
Director
Appointed 19 Sept 2002
Resigned 30 Sept 2002

BROUGHAM, John Henry

Resigned
47 Sandpit Lane, St AlbansAL1 4EY
Born May 1951
Director
Appointed N/A
Resigned 05 Feb 1996

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 18 May 2015
Resigned 09 Dec 2016

COLE, Michael John

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1970
Director
Appointed 14 Oct 2013
Resigned 28 Feb 2014

COLLIER, Adrian Paul

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born July 1975
Director
Appointed 17 Sept 2018
Resigned 28 Sept 2018

DUFFY, Katherine Mary

Resigned
7 De Barowe Mews, LondonN5 1SB
Born July 1945
Director
Appointed 18 Aug 1997
Resigned 31 Aug 1997

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 25 Sept 2024
Resigned 15 Apr 2025

GARA, Antony John

Resigned
81 Newgate StreetEC1A 7AJ
Born July 1974
Director
Appointed 23 Mar 2020
Resigned 11 Jun 2020

GENIKIS, Mark Philip

Resigned
Wood Cottage, MaidstoneME17 4GW
Born March 1961
Director
Appointed 30 Jun 2003
Resigned 19 Jan 2006

HINDSON, Richard Charles

Resigned
21 Gauden Road, LondonSW4 6LR
Born June 1959
Director
Appointed 05 Feb 1996
Resigned 21 Dec 1999

HUMPHREYS, Richard Paul

Resigned
57a Upham Park Road, LondonW4 1PQ
Born November 1974
Director
Appointed 07 Mar 2002
Resigned 30 Jun 2003

KUERTEN, Manfred

Resigned
Flat 5, LondonSW7 5NL
Born October 1959
Director
Appointed 19 Jan 2006
Resigned 09 Dec 2008

LAWRINSON, Anthony James

Resigned
571 Rayners Lane, PinnerHA5 5HP
Born February 1969
Director
Appointed 14 Dec 2000
Resigned 02 Jan 2001

LONGDEN, Andrew William

Resigned
56 De Parys Avenue, BedfordMK40 2TP
Born May 1957
Director
Appointed 05 Feb 1996
Resigned 23 Apr 2001

Persons with significant control

1

Braham Street, LondonE1 8EE

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

303

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
11 December 2019
CAP-SSCAP-SS
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Resolution
27 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
3 February 2006
244244
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 January 2005
244244
Legacy
22 November 2004
363aAnnual Return
Legacy
18 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
27 January 2004
244244
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
244244
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
21 January 2002
244244
Legacy
7 December 2001
363aAnnual Return
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
244244
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363aAnnual Return
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
244244
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
363aAnnual Return
Legacy
2 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
13 April 1999
88(2)R88(2)R
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
123Notice of Increase in Nominal Capital
Miscellaneous
21 February 1999
MISCMISC
Resolution
12 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 1999
AUDAUD
Legacy
30 November 1998
363aAnnual Return
Legacy
3 November 1998
288cChange of Particulars
Legacy
13 October 1998
288cChange of Particulars
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288cChange of Particulars
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
27 April 1998
288cChange of Particulars
Legacy
3 February 1998
244244
Legacy
3 December 1997
363aAnnual Return
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
20 January 1997
288cChange of Particulars
Legacy
13 January 1997
288cChange of Particulars
Legacy
22 November 1996
363aAnnual Return
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Legacy
17 July 1996
288288
Legacy
18 June 1996
288288
Legacy
12 June 1996
288288
Legacy
29 February 1996
288288
Legacy
22 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
16 January 1996
244244
Legacy
5 December 1995
288288
Legacy
4 December 1995
363x363x
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
21 November 1995
288288
Legacy
29 September 1995
288288
Legacy
21 August 1995
288288
Legacy
28 July 1995
288288
Legacy
25 July 1995
288288
Legacy
26 June 1995
288288
Resolution
10 May 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
288288
Legacy
23 March 1995
88(2)R88(2)R
Legacy
23 March 1995
88(2)R88(2)R
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
16 March 1995
MEM/ARTSMEM/ARTS
Resolution
16 March 1995
RESOLUTIONSResolutions
Resolution
16 March 1995
RESOLUTIONSResolutions
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363x363x
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
1 December 1993
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
23 July 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
20 November 1992
363x363x
Legacy
29 July 1992
288288
Memorandum Articles
18 May 1992
MEM/ARTSMEM/ARTS
Legacy
12 May 1992
288288
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
288288
Legacy
24 March 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 November 1991
363x363x
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
22 January 1991
242242
Legacy
11 December 1990
363363
Legacy
9 November 1990
288288
Legacy
2 July 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
24 October 1989
288288
Legacy
17 October 1989
288288
Legacy
30 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
20 April 1989
288288
Legacy
5 April 1989
288288
Legacy
2 March 1989
288288
Legacy
17 February 1989
288288
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
10 January 1989
288288
Legacy
20 September 1988
123Notice of Increase in Nominal Capital
Legacy
8 September 1988
288288
Legacy
16 August 1988
PUC 2PUC 2
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Certificate Change Of Name Company
13 May 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 February 1988
MISCMISC
Incorporation Company
2 February 1988
NEWINCIncorporation