Background WavePink WaveYellow Wave

BLACKROCK LIFE LIMITED (02223202)

BLACKROCK LIFE LIMITED (02223202) is an active UK company. incorporated on 22 February 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. BLACKROCK LIFE LIMITED has been registered for 38 years. Current directors include BEATTIE, David Charles Meston, MACHRAY, Neil Lindsay Nicholson, SIMS, David and 2 others.

Company Number
02223202
Status
active
Type
ltd
Incorporated
22 February 1988
Age
38 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BEATTIE, David Charles Meston, MACHRAY, Neil Lindsay Nicholson, SIMS, David, TILSTON, Rebeccah Claire, WEBSTER, Helen Margaret
SIC Codes
66290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK LIFE LIMITED

BLACKROCK LIFE LIMITED is an active company incorporated on 22 February 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. BLACKROCK LIFE LIMITED was registered 38 years ago.(SIC: 66290, 82990)

Status

active

Active since 38 years ago

Company No

02223202

LTD Company

Age

38 Years

Incorporated 22 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 7 April 2025 (11 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

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BLACKROCK ASSET MANAGEMENT PENSIONS LIMITED
From: 2 December 2009To: 13 December 2011
BARCLAYS GLOBAL INVESTORS PENSIONS MANAGEMENT LIMITED
From: 4 September 1996To: 2 December 2009
BARCLAYS LIFE PENSIONS MANAGEMENT LIMITED
From: 18 March 1994To: 4 September 1996
BARCLAYS PERSONAL SERVICES LIMITED
From: 22 February 1988To: 18 March 1994
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Previous Addresses

33 King William Street London EC3R 9AS
From: 3 December 2009To: 12 December 2011
33 King William Street London England EC4R 9AS England
From: 1 December 2009To: 3 December 2009
1 Churchill Place London E14 5HP
From: 22 February 1988To: 1 December 2009
Timeline

60 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
May 11
Director Left
May 11
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
May 13
Capital Update
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Jan 15
Loan Secured
Feb 15
Loan Secured
May 15
Loan Secured
Sept 15
Director Left
Oct 15
Funding Round
Dec 15
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Sept 18
Capital Update
Nov 18
Director Joined
Dec 18
Loan Secured
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 22
Director Left
May 23
Director Joined
Nov 23
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
4
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Active
Throgmorton Avenue, LondonEC2N 2DL
Corporate secretary
Appointed 30 Mar 2016

BEATTIE, David Charles Meston

Active
Throgmorton Avenue, LondonEC2N 2DL
Born December 1974
Director
Appointed 06 Dec 2017

MACHRAY, Neil Lindsay Nicholson

Active
Throgmorton Avenue, LondonEC2N 2DL
Born August 1969
Director
Appointed 19 Aug 2025

SIMS, David

Active
Throgmorton Avenue, LondonEC2N 2DL
Born February 1958
Director
Appointed 18 Mar 2016

TILSTON, Rebeccah Claire

Active
Throgmorton Avenue, LondonEC2N 2DL
Born February 1980
Director
Appointed 21 Nov 2018

WEBSTER, Helen Margaret

Active
Throgmorton Avenue, LondonEC2N 2DL
Born March 1971
Director
Appointed 12 Aug 2025

AINSWORTH, Ronald David Henry

Resigned
The Willows The Street, Bishops StortfordCM22 7LX
Secretary
Appointed 16 Feb 1995
Resigned 17 Jul 1996

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed N/A
Resigned 16 Feb 1995

CABAN, Agnieszka

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 07 Dec 2012
Resigned 18 Dec 2015

CRAIG, Gregor Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 07 Dec 2012
Resigned 15 May 2014

DYKE, Adrian Brettell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 01 Dec 2009
Resigned 20 Nov 2012

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 17 Jul 1996
Resigned 06 Oct 1998

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Oct 1998
Resigned 01 Dec 2009

ABLETT, Richard Brian

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 22 May 2003
Resigned 28 May 2008

ALLEN, Mark Christian

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born September 1963
Director
Appointed 11 Jan 2013
Resigned 22 Sept 2015

BALLS, Ian George Gordon

Resigned
25 Quarry Hill, Haywards HeathRH16 1NG
Born October 1948
Director
Appointed 05 Oct 1994
Resigned 31 Jul 1996

BARR, Caroline Jane

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1967
Director
Appointed 11 Feb 2016
Resigned 27 Feb 2026

BROWN, Michael Thomas

Resigned
8 South End Row, LondonW8 5BZ
Born February 1959
Director
Appointed 21 Apr 1997
Resigned 21 Mar 2003

BULLICK, Diana Juliet

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born July 1966
Director
Appointed 16 Dec 2009
Resigned 31 May 2012

DEMAINE, John George

Resigned
9 Christchurch Road, LondonSW14 7AB
Born May 1961
Director
Appointed 23 Mar 1998
Resigned 26 Feb 2002

DOBIE, Clare Juliet

Resigned
Stone Cottage 20 Main Street, NorthamptonNN7 1DQ
Born February 1957
Director
Appointed 24 Oct 1997
Resigned 16 Jun 1999

FINN, Claire Elizabeth Catherine

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1972
Director
Appointed 14 Sept 2016
Resigned 06 Feb 2018

FURNESS, Stephen

Resigned
Wickenden Farm The Street, SevenoaksTN15 0QG
Born March 1950
Director
Appointed 05 Oct 1994
Resigned 31 Jul 1996

GOLDING, Charles Bertram

Resigned
Whiteacre, LeatherheadKT22 8QY
Born May 1956
Director
Appointed 31 Jul 1996
Resigned 28 Aug 1998

GUILLOT, Janine Marie

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1963
Director
Appointed 11 Jun 2003
Resigned 02 Aug 2005

HALL, Nicholas Charles Dalton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born November 1953
Director
Appointed 22 Mar 2010
Resigned 31 May 2017

HALL, Robert James

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born September 1966
Director
Appointed 23 Jul 2014
Resigned 31 Aug 2025

HAYES, Robert Aidan Roche

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1962
Director
Appointed 27 Apr 2010
Resigned 07 Dec 2020

HIGGINS, Anita Mary

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born September 1965
Director
Appointed 02 Jul 2012
Resigned 04 Dec 2013

KITTS, Arno

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born February 1963
Director
Appointed 04 Dec 2013
Resigned 30 Apr 2016

LAWRENCE, Adrian Michael

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born February 1965
Director
Appointed 29 Jul 2016
Resigned 06 Feb 2026

LAWRENCE, Adrian Michael

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born February 1965
Director
Appointed 09 Jun 2010
Resigned 15 Jan 2013

MEPHAM, Helga Nia

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born July 1969
Director
Appointed 17 Jan 2014
Resigned 28 Sept 2018

MOORE, Kevin Anthony

Resigned
Churchill Place, LondonE14 5HP
Born February 1962
Director
Appointed 30 Jan 2009
Resigned 01 Dec 2009

MOSLEY, Martin Richard

Resigned
Misbourne Avenue, Chalfont St PeterSL9 0PD
Born October 1949
Director
Appointed 05 Oct 1994
Resigned 31 Jul 1996

Persons with significant control

1

1 Semple Street, EdinburghEH3 8BL

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

301

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Legacy
5 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2018
SH19Statement of Capital
Legacy
5 November 2018
CAP-SSCAP-SS
Resolution
5 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type
19 January 2016
RP04RP04
Statement Of Companys Objects
4 January 2016
CC04CC04
Resolution
4 January 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 October 2015
RP04RP04
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Legacy
16 December 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Legacy
9 June 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Legacy
28 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2013
SH19Statement of Capital
Legacy
28 June 2013
CAP-SSCAP-SS
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Memorandum Articles
6 February 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Legacy
19 January 2012
MG06MG06
Legacy
19 January 2012
MG06MG06
Legacy
19 January 2012
MG06MG06
Legacy
19 January 2012
MG06MG06
Legacy
19 January 2012
MG06MG06
Legacy
17 January 2012
MG06MG06
Legacy
17 January 2012
MG06MG06
Legacy
17 January 2012
MG06MG06
Legacy
17 January 2012
MG06MG06
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Legacy
28 July 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Miscellaneous
21 December 2009
MISCMISC
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2009
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363aAnnual Return
Legacy
3 May 2006
353353
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
20 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
19 May 2005
363aAnnual Return
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
288cChange of Particulars
Legacy
2 June 2004
363aAnnual Return
Legacy
14 May 2004
288cChange of Particulars
Legacy
14 May 2004
288cChange of Particulars
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
16 September 2003
288cChange of Particulars
Legacy
1 September 2003
288cChange of Particulars
Legacy
1 September 2003
288cChange of Particulars
Legacy
1 September 2003
288cChange of Particulars
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
3 May 2001
363aAnnual Return
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363aAnnual Return
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288cChange of Particulars
Legacy
20 May 1998
363aAnnual Return
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363aAnnual Return
Legacy
20 February 1997
88(2)R88(2)R
Legacy
14 November 1996
287Change of Registered Office
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
10 September 1996
288288
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1996
287Change of Registered Office
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
22 August 1996
123Notice of Increase in Nominal Capital
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
88(2)R88(2)R
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Legacy
8 March 1995
288288
Legacy
31 October 1994
288288
Legacy
17 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Memorandum Articles
1 June 1994
MEM/ARTSMEM/ARTS
Resolution
1 June 1994
RESOLUTIONSResolutions
Resolution
1 June 1994
RESOLUTIONSResolutions
Legacy
1 June 1994
123Notice of Increase in Nominal Capital
Legacy
20 May 1994
363x363x
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Legacy
8 May 1992
363x363x
Accounts With Accounts Type Dormant
27 February 1992
AAAnnual Accounts
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
363x363x
Accounts With Accounts Type Dormant
17 April 1991
AAAnnual Accounts
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Dormant
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
18 April 1988
288288
Resolution
22 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
224224
Incorporation Company
22 February 1988
NEWINCIncorporation