Background WavePink WaveYellow Wave

MARSH MCLENNAN INDIA LIMITED (02240496)

MARSH MCLENNAN INDIA LIMITED (02240496) is an active UK company. incorporated on 6 April 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. MARSH MCLENNAN INDIA LIMITED has been registered for 37 years. Current directors include HUDON, Benoit, O'DWYER, Tony.

Company Number
02240496
Status
active
Type
ltd
Incorporated
6 April 1988
Age
37 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HUDON, Benoit, O'DWYER, Tony
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH MCLENNAN INDIA LIMITED

MARSH MCLENNAN INDIA LIMITED is an active company incorporated on 6 April 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. MARSH MCLENNAN INDIA LIMITED was registered 37 years ago.(SIC: 66290)

Status

active

Active since 37 years ago

Company No

02240496

LTD Company

Age

37 Years

Incorporated 6 April 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 22 May 2025 (10 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

JLT BENEFIT SOLUTIONS LIMITED
From: 2 January 2002To: 14 November 2022
JLT BENEFIT CONSULTANTS LIMITED
From: 6 December 2000To: 2 January 2002
ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED
From: 20 July 1994To: 6 December 2000
G M BENEFIT CONSULTANTS LIMITED
From: 28 November 1988To: 20 July 1994
POSTCOMBE FINANCIAL LIMITED
From: 6 April 1988To: 28 November 1988
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 23 June 2021
6 Crutched Friars London EC3N 2PH
From: 6 April 1988To: 5 August 2013
Timeline

57 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
May 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Mar 16
Funding Round
Apr 16
Director Joined
May 16
Funding Round
Jun 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Capital Update
Jun 21
Director Left
Jan 22
Director Joined
Jul 22
3
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUDON, Benoit

Active
Tower Place West, LondonEC3R 5BU
Born August 1974
Director
Appointed 11 Jul 2022

O'DWYER, Tony

Active
Tower Place West, LondonEC3R 5BU
Born April 1970
Director
Appointed 31 Aug 2018

ADAMS, Charlotte

Resigned
26a Kent Gardens, RuislipHA4 8RX
Secretary
Appointed 17 May 2005
Resigned 17 Oct 2005

FREEMAN, Caroline Susan

Resigned
85 Brookside Avenue, AshfordTW15 3LZ
Secretary
Appointed 28 Apr 1994
Resigned 18 Jul 1994

HAY, Helen

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 26 Jun 2015
Resigned 01 May 2018

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 17 Oct 2005
Resigned 26 Jun 2015

JOHNSON, Stephanie

Resigned
8 Holmdene Close, BeckenhamBR3 6QG
Secretary
Appointed 15 Nov 2000
Resigned 17 May 2005

MACCURRACH, Connie

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 21 May 2020
Resigned 30 Nov 2020

MARSH, Amanda Jean

Resigned
4 Tavistock Close, StainesTW18 1QP
Secretary
Appointed N/A
Resigned 28 Apr 1994

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey House Baker Street, LondonNW1 6XL
Corporate secretary
Appointed 18 Jul 1994
Resigned 15 Nov 2000

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 17 Jul 2018
Resigned 01 Apr 2020

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 26 Jun 2015

BALL, Peter James

Resigned
138 Houndsditch, LondonEC3A 7AW
Born April 1966
Director
Appointed 27 Mar 2012
Resigned 10 Jan 2014

BEACH, Teresa Dawn

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1971
Director
Appointed 08 Jan 2014
Resigned 27 Feb 2017

BELL, Stuart Ventris

Resigned
32 Collyer Avenue, BeddingtonCR0 4QU
Born May 1947
Director
Appointed 02 Nov 1992
Resigned 08 Jan 1993

BLAKER, David Hugh

Resigned
32 Stretton Road, CroydonCR0 6EP
Born January 1964
Director
Appointed 31 Dec 1992
Resigned 29 Feb 1996

BLOOMER, Jonathan William

Resigned
138 Houndsditch, LondonEC3A 7AW
Born March 1954
Director
Appointed 29 Apr 2013
Resigned 01 Mar 2016

BOGIRA, Martyn

Resigned
138 Houndsditch, LondonEC3A 7AW
Born June 1960
Director
Appointed 14 Dec 2016
Resigned 01 Oct 2018

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 22 Oct 2002
Resigned 31 Aug 2009

BURKE, Dominic James

Resigned
Park Wood Farm, LeightertonGL8 8UO
Born September 1958
Director
Appointed 15 Nov 2000
Resigned 18 Jan 2006

CARTER, Brian

Resigned
River House 6 Firs Path, Leighton BuzzardLU7 3JG
Born December 1948
Director
Appointed 18 Jul 1994
Resigned 31 Oct 1997

CLARK, Kevin Jonathan

Resigned
21 Chiltern Way, TringHP23 5LD
Born January 1960
Director
Appointed 31 Dec 1992
Resigned 30 Nov 1996

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 04 May 2010
Resigned 01 Sept 2015

COLES, Raymond Henry

Resigned
20 Osborne Road, CrowboroughTN6 2HN
Born November 1948
Director
Appointed N/A
Resigned 18 Dec 1996

COWLING, Charles Anthony

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1962
Director
Appointed 04 Apr 2012
Resigned 01 Sept 2014

DOUKAKI, Christopher

Resigned
71 Buchingham Avenue, LondonN20 9DG
Born March 1970
Director
Appointed 18 May 2006
Resigned 03 Sept 2008

ELLERY, Neil James

Resigned
12 Haslemere Road, WindsorSL4 5ES
Born February 1963
Director
Appointed 31 Oct 1997
Resigned 15 Nov 2000

ENGLISH, Colin Peter

Resigned
Garth Oatfield Road, OrpingtonBR6 0ER
Born August 1955
Director
Appointed N/A
Resigned 31 Oct 1994

FLANAGAN, Eamonn Michael

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1963
Director
Appointed 26 Jun 2018
Resigned 19 Apr 2020

FLYNN, Peter

Resigned
4 Harthill Road, LiverpoolL18 6HU
Born December 1970
Director
Appointed 27 Jul 2005
Resigned 13 Apr 2006

GALE, Patrick Nigel Christopher

Resigned
138 Houndsditch, LondonEC3A 7AW
Born March 1960
Director
Appointed 11 Feb 2013
Resigned 20 Apr 2020

GOODINGS, Phillip Eric

Resigned
Crutched Friars, LondonEC3N 2PH
Born March 1959
Director
Appointed 15 Nov 2000
Resigned 12 May 2010

HAMMOND, Ian Douglas

Resigned
7 Bracken Close, RingwoodBH24 2HF
Born July 1946
Director
Appointed N/A
Resigned 31 Dec 1994

HOWARD, David Keith

Resigned
7 Trittons, TadworthKT20 5TR
Born May 1964
Director
Appointed 08 Jan 1993
Resigned 18 Jul 1994

HOWORTH, Duncan Craig

Resigned
138 Houndsditch, LondonEC3A 7AW
Born June 1957
Director
Appointed 28 May 2015
Resigned 09 Oct 2015

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

322

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Legacy
28 March 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Legacy
16 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2021
SH19Statement of Capital
Legacy
16 June 2021
CAP-SSCAP-SS
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Resolution
5 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2011
CC04CC04
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Legacy
29 October 2010
MG04MG04
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
19 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
14 March 2006
88(2)R88(2)R
Statement Of Affairs
14 March 2006
SASA
Statement Of Affairs
10 March 2006
SASA
Legacy
10 March 2006
88(2)R88(2)R
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288cChange of Particulars
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Statement Of Affairs
9 April 2002
SASA
Legacy
9 April 2002
88(2)R88(2)R
Statement Of Affairs
9 April 2002
SASA
Legacy
9 April 2002
88(2)R88(2)R
Statement Of Affairs
9 April 2002
SASA
Legacy
9 April 2002
88(2)R88(2)R
Statement Of Affairs
9 April 2002
SASA
Legacy
9 April 2002
88(2)R88(2)R
Statement Of Affairs
9 April 2002
SASA
Legacy
9 April 2002
88(2)R88(2)R
Legacy
3 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
363aAnnual Return
Legacy
22 April 2000
363(190)363(190)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
8 December 1999
88(2)R88(2)R
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
2 June 1999
AUDAUD
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
31 January 1999
288cChange of Particulars
Legacy
5 January 1999
288cChange of Particulars
Auditors Resignation Company
16 December 1998
AUDAUD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
363aAnnual Return
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
20 May 1997
363aAnnual Return
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
29 April 1996
363aAnnual Return
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
20 September 1995
288288
Resolution
23 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Legacy
17 March 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
26 September 1994
363x363x
Legacy
23 August 1994
288288
Legacy
18 August 1994
287Change of Registered Office
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
6 August 1994
288288
Certificate Change Of Name Company
20 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1994
288288
Legacy
13 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
29 September 1993
363x363x
Legacy
22 August 1993
288288
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Resolution
1 February 1993
RESOLUTIONSResolutions
Legacy
31 January 1993
288288
Legacy
27 January 1993
288288
Legacy
24 January 1993
88(2)R88(2)R
Legacy
24 January 1993
88(2)R88(2)R
Legacy
24 January 1993
88(2)R88(2)R
Legacy
24 January 1993
88(2)R88(2)R
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
20 November 1992
288288
Legacy
29 September 1992
363x363x
Accounts With Accounts Type Full Group
21 July 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
10 December 1991
288288
Legacy
19 September 1991
363x363x
Legacy
18 September 1991
225(1)225(1)
Memorandum Articles
16 May 1991
MEM/ARTSMEM/ARTS
Legacy
16 May 1991
88(2)R88(2)R
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
13 May 1991
AAAnnual Accounts
Legacy
17 March 1991
288288
Legacy
16 January 1991
363363
Legacy
16 January 1991
288288
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
395Particulars of Mortgage or Charge
Legacy
13 December 1990
288288
Legacy
2 March 1990
225(1)225(1)
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
13 November 1989
288288
Legacy
24 October 1989
88(2)R88(2)R
Legacy
17 August 1989
288288
Legacy
17 August 1989
88(2)R88(2)R
Legacy
14 June 1989
288288
Legacy
24 May 1989
122122
Legacy
12 May 1989
288288
Legacy
10 February 1989
288288
Legacy
5 February 1989
288288
Legacy
30 January 1989
88(2)Return of Allotment of Shares
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Memorandum Articles
6 December 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1988
PUC 2PUC 2
Legacy
29 September 1988
287Change of Registered Office
Legacy
29 September 1988
288288
Incorporation Company
6 April 1988
NEWINCIncorporation