Background WavePink WaveYellow Wave

UBS ASSET MANAGEMENT FUNDS LTD (02218008)

UBS ASSET MANAGEMENT FUNDS LTD (02218008) is an active UK company. incorporated on 5 February 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBS ASSET MANAGEMENT FUNDS LTD has been registered for 38 years. Current directors include BICHARD, Rosemary Diana Rachel, EBENSTON, Susan Patricia Janet, EDWARDS, Malcolm and 2 others.

Company Number
02218008
Status
active
Type
ltd
Incorporated
5 February 1988
Age
38 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BICHARD, Rosemary Diana Rachel, EBENSTON, Susan Patricia Janet, EDWARDS, Malcolm, GRIFFITHS, Thomas David, SUNDARESAN, Jayalakshmi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBS ASSET MANAGEMENT FUNDS LTD

UBS ASSET MANAGEMENT FUNDS LTD is an active company incorporated on 5 February 1988 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. UBS ASSET MANAGEMENT FUNDS LTD was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02218008

LTD Company

Age

38 Years

Incorporated 5 February 1988

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 8 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

UBS GLOBAL ASSET MANAGEMENT FUNDS LTD
From: 8 April 2002To: 30 October 2015
UBS ASSET MANAGEMENT UNIT MANAGERS LIMITED
From: 17 July 2000To: 8 April 2002
PHILLIPS & DREW UNIT MANAGERS LIMITED
From: 6 July 1998To: 17 July 2000
PDFM UNIT MANAGERS LIMITED
From: 30 June 1993To: 6 July 1998
PHILLIPS & DREW UNIT MANAGERS LIMITED
From: 25 March 1988To: 30 June 1993
LOVEGRAB LIMITED
From: 5 February 1988To: 25 March 1988
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

21 Lombard Street London EC3V 9AH
From: 5 February 1988To: 18 November 2016
Timeline

57 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Funding Round
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Jan 22
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BICHARD, Rosemary Diana Rachel

Active
Broadgate, LondonEC2M 2QS
Born May 1968
Director
Appointed 20 May 2022

EBENSTON, Susan Patricia Janet

Active
Broadgate, LondonEC2M 2QS
Born October 1959
Director
Appointed 12 Dec 2023

EDWARDS, Malcolm

Active
Broadgate, LondonEC2M 2QS
Born July 1974
Director
Appointed 04 Aug 2025

GRIFFITHS, Thomas David

Active
Broadgate, LondonEC2M 2QS
Born November 1977
Director
Appointed 01 Sept 2025

SUNDARESAN, Jayalakshmi

Active
Broadgate, LondonEC2M 2QS
Born February 1982
Director
Appointed 01 Sept 2025

BEECHEY, Ruth

Resigned
21 Lombard Street, LondonEC3V 9AH
Secretary
Appointed 29 Jul 2004
Resigned 26 Mar 2018

CLARKE, Gillian Marjorie

Resigned
21 Lombard Street, LondonEC3V 9AH
Secretary
Appointed N/A
Resigned 29 Jul 2004

AZIZ, Adam Jehan

Resigned
Broadgate, LondonEC2M 2QS
Born March 1983
Director
Appointed 26 Mar 2018
Resigned 15 Nov 2023

BARNES, Ian Frederick

Resigned
Broadgate, LondonEC2M 2QS
Born February 1972
Director
Appointed 02 May 2012
Resigned 14 Oct 2016

BEAN, Georgina Louise

Resigned
Broadgate, LondonEC2M 2QS
Born December 1977
Director
Appointed 24 Feb 2023
Resigned 08 Jan 2026

BEECHEY, Ruth

Resigned
Broadgate, LondonEC2M 2QS
Born August 1972
Director
Appointed 25 Oct 2012
Resigned 15 Feb 2017

BEECHEY, Ruth

Resigned
21 Lombard StreetEC3V 9AH
Born August 1972
Director
Appointed 27 Sept 2010
Resigned 03 Feb 2012

BEECHEY, Ruth

Resigned
21 Lombard Street, LondonEC3V 9AH
Born August 1972
Director
Appointed 29 Jul 2004
Resigned 13 Jan 2010

BENNETT, Elliot James

Resigned
21 Lombard StreetEC3V 9AH
Born October 1976
Director
Appointed 07 Jan 2015
Resigned 16 Sept 2016

BISHOP, Michael John

Resigned
Azaleas, BrentwoodCM15 8DN
Born June 1950
Director
Appointed 19 Mar 1996
Resigned 23 Sept 1997

BROADBENT, Julie

Resigned
Broadgate, LondonEC2M 2QS
Born August 1976
Director
Appointed 21 Jan 2022
Resigned 19 May 2022

BYRNE, Eric Charles Sprague

Resigned
Broadgate, LondonEC2M 2QS
Born June 1968
Director
Appointed 15 Feb 2017
Resigned 23 Feb 2022

CARTER, Daniel Sean

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1972
Director
Appointed 01 Feb 2009
Resigned 03 Nov 2015

CHAPMAN, Matthew James

Resigned
21 Lombard Street, LondonEC3V 9AH
Born April 1974
Director
Appointed 01 May 2006
Resigned 01 Jan 2011

CHAUHAN, Harshkant Vithalbhai

Resigned
21 Lombard StreetEC3V 9AH
Born October 1972
Director
Appointed 03 May 2012
Resigned 25 Oct 2012

CHAUHAN, Harshkant Vithalbhai

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1972
Director
Appointed 13 Jan 2010
Resigned 27 Sept 2010

CLARKE, Gillian Marjorie

Resigned
21 Lombard Street, LondonEC3V 9AH
Born January 1960
Director
Appointed 28 Dec 2001
Resigned 29 Jul 2004

COLLINS, Crispian Hilary Vincent

Resigned
Bullfinches, Tunbridge WellsTN3 9LJ
Born January 1948
Director
Appointed 28 Dec 2001
Resigned 31 Mar 2003

COLLINS, Crispian Hilary Vincent

Resigned
Bullfinches, Tunbridge WellsTN3 9LJ
Born January 1948
Director
Appointed 01 Oct 1998
Resigned 17 Jul 2000

DAVIES, Andrew Jonathan

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1963
Director
Appointed 23 Dec 2009
Resigned 08 Apr 2016

DAVIS, Peter

Resigned
Broadgate, LondonEC2M 2QS
Born July 1960
Director
Appointed 01 Jul 2015
Resigned 31 Aug 2023

DIGWEED, Martin

Resigned
3 Stubbs Close, ManningtreeCO11 2HG
Born May 1964
Director
Appointed 13 Mar 2000
Resigned 28 Dec 2001

DUNTON, Dawne Helen

Resigned
38 Singlets Lane, St AlbansAL3 8EP
Born October 1953
Director
Appointed 24 Sept 1997
Resigned 01 Oct 1998

FITZHARRIS, David Andrew

Resigned
21 Lombard Street, LondonEC3V 9AH
Born August 1966
Director
Appointed 01 Apr 2005
Resigned 01 May 2006

GILLIGAN, Mark Andrew

Resigned
21 Lombard StreetEC3V 9AH
Born March 1969
Director
Appointed 11 Aug 2014
Resigned 01 Sept 2016

HARRISON, John Christopher

Resigned
21 Lombard Street, LondonEC3V 9AH
Born November 1959
Director
Appointed 01 Oct 2005
Resigned 23 Dec 2009

HAYES, Jeffrey Christopher

Resigned
Yolands, LondonE4 7QL
Born December 1953
Director
Appointed 19 Mar 1996
Resigned 22 Sept 2000

HINDLE FISHER, Robin Charles

Resigned
15 Redcliffe Road, LondonSW10 9NR
Born September 1959
Director
Appointed 17 Jul 2000
Resigned 03 Sept 2001

HOBBS, David Henry Stuart

Resigned
61 Southborough Drive, Westcliff On SeaSS0 9XG
Born December 1946
Director
Appointed N/A
Resigned 17 Jul 2000

HUTTON, Stephen John

Resigned
Broadgate, LondonEC2M 2QS
Born December 1962
Director
Appointed 09 Dec 2016
Resigned 14 Mar 2018

Persons with significant control

1

Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

267

Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
30 October 2015
NM06NM06
Change Of Name Notice
30 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
123Notice of Increase in Nominal Capital
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
20 January 2004
MEM/ARTSMEM/ARTS
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
23 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288cChange of Particulars
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
8 June 1999
363aAnnual Return
Legacy
8 June 1999
363(190)363(190)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Memorandum Articles
14 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1998
363aAnnual Return
Legacy
23 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363aAnnual Return
Legacy
11 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363x363x
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
25 August 1994
288288
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Memorandum Articles
5 July 1993
MEM/ARTSMEM/ARTS
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1993
88(2)Return of Allotment of Shares
Legacy
8 June 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Legacy
3 January 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
18 June 1991
363x363x
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
11 May 1990
288288
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
14 July 1989
88(2)R88(2)R
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
123Notice of Increase in Nominal Capital
Legacy
4 July 1989
288288
Legacy
4 July 1989
363363
Legacy
2 May 1989
288288
Legacy
28 April 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Legacy
24 October 1988
225(1)225(1)
Legacy
14 October 1988
PUC 2PUC 2
Legacy
26 August 1988
288288
Memorandum Articles
29 June 1988
MEM/ARTSMEM/ARTS
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
26 May 1988
PUC 5PUC 5
Memorandum Articles
27 April 1988
MEM/ARTSMEM/ARTS
Legacy
14 April 1988
123Notice of Increase in Nominal Capital
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Resolution
25 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1988
NEWINCIncorporation
Miscellaneous
5 February 1988
MISCMISC