Background WavePink WaveYellow Wave

AON HOLDINGS LIMITED (02265140)

AON HOLDINGS LIMITED (02265140) is an active UK company. incorporated on 6 June 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AON HOLDINGS LIMITED has been registered for 37 years. Current directors include MUGASHU, Gardner, SERGEANT, Erica Margaret.

Company Number
02265140
Status
active
Type
ltd
Incorporated
6 June 1988
Age
37 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MUGASHU, Gardner, SERGEANT, Erica Margaret
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON HOLDINGS LIMITED

AON HOLDINGS LIMITED is an active company incorporated on 6 June 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AON HOLDINGS LIMITED was registered 37 years ago.(SIC: 64205)

Status

active

Active since 37 years ago

Company No

02265140

LTD Company

Age

37 Years

Incorporated 6 June 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BENFIELD HOLDINGS LIMITED
From: 23 October 2002To: 9 March 2012
BENFIELD GROUP PLC
From: 18 June 2001To: 23 October 2002
BENFIELD GROUP LIMITED
From: 18 June 2001To: 23 October 2002
BENFIELD GREIG GROUP PLC
From: 10 November 1997To: 18 June 2001
THE BENFIELD GROUP PLC
From: 29 June 1988To: 10 November 1997
SAMPLEURGENT LIMITED
From: 6 June 1988To: 29 June 1988
Contact
Address

The Aon Centre The Leadenhall Building 122 Leadenhall Street London, EC3V 4AN,

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 19 January 2011To: 10 July 2015
55 Bishopsgate London EC2N 3BD
From: 6 June 1988To: 19 January 2011
Timeline

26 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Capital Update
Oct 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Aug 22
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 31 Mar 2009

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 03 Jun 2020

SERGEANT, Erica Margaret

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1979
Director
Appointed 24 Jan 2019

BURTON, Timothy James

Resigned
6 Avenue South, SurbitonKT5 8PJ
Secretary
Appointed 28 Jan 1999
Resigned 24 Jan 2002

STIFF, Graeme Robert George

Resigned
Parkdene, OrpingtonBR6 8LH
Secretary
Appointed 24 Jan 2002
Resigned 31 Mar 2009

STIFF, Graeme Robert George

Resigned
Parkdene, OrpingtonBR6 8LH
Secretary
Appointed N/A
Resigned 28 Jan 1999

ASHER, Christopher

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 08 Nov 2016
Resigned 21 Sept 2018

CAMERON, Robert Ward

Resigned
Little Hafton, WokingGU22 0DX
Born July 1948
Director
Appointed 27 Nov 1995
Resigned 31 Jul 1998

CARLESS, Raymond John

Resigned
12 Edgecliffe Esplanade, Seaforth New South Wales 2092
Born August 1954
Director
Appointed 10 Nov 1997
Resigned 01 Oct 2000

CHILTON, Grahame David

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1959
Director
Appointed N/A
Resigned 26 Nov 2013

CLAYDEN, Paul Francis

Resigned
Devonshire Square, LondonEC2M 4PL
Born March 1969
Director
Appointed 01 Mar 2010
Resigned 21 Sept 2012

COLDMAN, David John

Resigned
Polebrook, EdenbridgeTN8 7NJ
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 2009

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 19 Dec 2008
Resigned 01 Jun 2010

ECKERT, Neil David

Resigned
Chalvington House, HailshamBN27 3TQ
Born May 1962
Director
Appointed N/A
Resigned 14 Jan 2000

FISHER, Yvonne Jane

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 01 Jun 2010
Resigned 09 Aug 2011

FOX, Rodman Reeder

Resigned
304 Wahackme Road, New Canaan
Born September 1963
Director
Appointed 01 Apr 2000
Resigned 31 Jan 2006

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2014

HANSON, Philip Leighton

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1977
Director
Appointed 18 Mar 2014
Resigned 15 Apr 2016

HARDING, Matthew Charles

Resigned
Witton House, DitchlingBN6 8XE
Born December 1953
Director
Appointed N/A
Resigned 22 Oct 1996

HARRIS, Keith Reginald

Resigned
14 Eaton Row, LondonSW1W 0GA
Born April 1953
Director
Appointed 01 Nov 1999
Resigned 15 Oct 2004

HEAP, Michael Conrad

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 19 Dec 2008
Resigned 19 Mar 2010

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 09 Aug 2011
Resigned 28 Jun 2019

KATSAOUNI-DODD, Pelagia

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 18 Mar 2014
Resigned 30 Aug 2022

LOSSE, Dieter Ronald

Resigned
The Hermitage, WindsorSL4 4AZ
Born June 1937
Director
Appointed 10 Nov 1997
Resigned 31 Mar 2000

MACKAY MACDONALD, Andrew Terence

Resigned
Weald Lodge, OngarCM5 9LJ
Born July 1960
Director
Appointed 01 Mar 2001
Resigned 05 Aug 2005

MAUDE, Francis Anthony Aylmer, The Right Hon.

Resigned
Platts Green House Worthing Road, HorshamRH13 8NS
Born July 1953
Director
Appointed 01 Nov 1999
Resigned 15 Oct 2004

MCGRANE, Joseph

Resigned
White Lodge, GullaneEH31 2DQ
Born June 1954
Director
Appointed 27 May 1994
Resigned 25 Jan 2002

PEPPIATT, Hugh Stephen Kenneth

Resigned
32 Alfreton Close, LondonSW19 5NS
Born August 1930
Director
Appointed 10 Nov 1997
Resigned 31 Dec 1999

REES, Michael John, Estate Of

Resigned
Sherington Manor, PolegateBN26 6UB
Born September 1944
Director
Appointed N/A
Resigned 31 Dec 1999

SPILLER, David Hutchinson

Resigned
Greenflags, OxtedRH8 0QY
Born April 1956
Director
Appointed 10 Nov 1997
Resigned 31 Jul 2005

WHITER, John Lindsay Pearce

Resigned
Meades, Mark CrossTN6 3NT
Born May 1950
Director
Appointed 01 Feb 1994
Resigned 31 Mar 2009

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 17 Dec 2012
Resigned 08 Nov 2016

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AN

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

343

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Memorandum Articles
5 December 2024
MAMA
Resolution
5 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2024
CC04CC04
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
Legacy
15 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 October 2015
SH19Statement of Capital
Legacy
15 October 2015
CAP-SSCAP-SS
Resolution
15 October 2015
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Second Filing Of Form With Form Type
9 October 2014
RP04RP04
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
8 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Auditors Resignation Company
7 May 2009
AUDAUD
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2005
AAAnnual Accounts
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288cChange of Particulars
Memorandum Articles
31 March 2003
MEM/ARTSMEM/ARTS
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
29 January 2003
353353
Legacy
21 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
27 October 2002
MEM/ARTSMEM/ARTS
Legacy
23 October 2002
OCPRIOCPRI
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital Share Premium
23 October 2002
CERT16CERT16
Certificate Re Registration Public Limited Company To Private
23 October 2002
CERT10CERT10
Re Registration Memorandum Articles
23 October 2002
MARMAR
Legacy
23 October 2002
139139
Legacy
14 October 2002
169169
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Legacy
6 July 2002
88(2)R88(2)R
Legacy
6 July 2002
88(2)R88(2)R
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
88(2)R88(2)R
Legacy
18 January 2002
122122
Legacy
18 January 2002
122122
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
288cChange of Particulars
Statement Of Affairs
24 December 2001
SASA
Legacy
24 December 2001
88(2)R88(2)R
Statement Of Affairs
24 December 2001
SASA
Legacy
24 December 2001
88(2)R88(2)R
Statement Of Affairs
24 December 2001
SASA
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
88(3)88(3)
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
169169
Legacy
12 December 2001
363sAnnual Return (shuttle)
Statement Of Affairs
7 December 2001
SASA
Legacy
7 December 2001
88(2)R88(2)R
Legacy
4 September 2001
88(2)R88(2)R
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 June 2001
MEM/ARTSMEM/ARTS
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Statement Of Affairs
20 November 2000
SASA
Legacy
20 November 2000
88(2)R88(2)R
Legacy
9 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 August 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
88(2)R88(2)R
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
88(2)R88(2)R
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
169169
Legacy
10 September 1999
88(2)R88(2)R
Legacy
14 July 1999
169169
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
122122
Legacy
27 April 1999
288cChange of Particulars
Legacy
16 April 1999
88(2)R88(2)R
Legacy
16 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 December 1998
MEM/ARTSMEM/ARTS
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
363aAnnual Return
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
12 August 1998
288bResignation of Director or Secretary
Resolution
12 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
10 February 1998
288cChange of Particulars
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
28 November 1997
353353
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
363aAnnual Return
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
122122
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
2 October 1997
CERT5CERT5
Auditors Report
2 October 1997
AUDRAUDR
Auditors Statement
2 October 1997
AUDSAUDS
Accounts Balance Sheet
2 October 1997
BSBS
Re Registration Memorandum Articles
2 October 1997
MARMAR
Legacy
2 October 1997
43(3)e43(3)e
Legacy
2 October 1997
43(3)43(3)
Resolution
2 October 1997
RESOLUTIONSResolutions
Resolution
2 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 September 1997
AAAnnual Accounts
Legacy
4 August 1997
122122
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
225Change of Accounting Reference Date
Legacy
29 November 1996
363aAnnual Return
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
287Change of Registered Office
Legacy
26 February 1996
88(2)O88(2)O
Legacy
26 February 1996
88(3)88(3)
Legacy
26 February 1996
88(2)O88(2)O
Legacy
26 January 1996
88(2)P88(2)P
Legacy
26 January 1996
88(2)P88(2)P
Accounts With Accounts Type Full Group
28 December 1995
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
28 November 1995
123Notice of Increase in Nominal Capital
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
363x363x
Legacy
21 April 1995
88(2)R88(2)R
Legacy
30 January 1995
169169
Resolution
17 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363x363x
Legacy
24 June 1994
88(2)R88(2)R
Resolution
24 June 1994
RESOLUTIONSResolutions
Memorandum Articles
24 June 1994
MEM/ARTSMEM/ARTS
Legacy
24 June 1994
123Notice of Increase in Nominal Capital
Resolution
24 June 1994
RESOLUTIONSResolutions
Resolution
24 June 1994
RESOLUTIONSResolutions
Resolution
24 June 1994
RESOLUTIONSResolutions
Legacy
21 June 1994
288288
Legacy
21 June 1994
169169
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
288288
Legacy
15 January 1994
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363x363x
Accounts With Accounts Type Full Group
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
363x363x
Legacy
9 November 1992
288288
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
26 May 1992
88(2)R88(2)R
Legacy
26 May 1992
88(2)R88(2)R
Legacy
29 April 1992
169169
Legacy
9 December 1991
288288
Legacy
26 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363x363x
Legacy
7 August 1991
169169
Legacy
29 April 1991
169169
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
4 December 1990
363363
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
25 July 1990
169169
Resolution
25 July 1990
RESOLUTIONSResolutions
Resolution
25 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
22 November 1989
169169
Resolution
17 November 1989
RESOLUTIONSResolutions
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
169169
Memorandum Articles
19 January 1989
MEM/ARTSMEM/ARTS
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
14 November 1988
288288
Legacy
8 November 1988
123Notice of Increase in Nominal Capital
Legacy
8 November 1988
122122
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
8 November 1988
88(2)Return of Allotment of Shares
Legacy
8 November 1988
123Notice of Increase in Nominal Capital
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
287Change of Registered Office
Legacy
1 November 1988
224224
Legacy
4 August 1988
224224
Memorandum Articles
14 July 1988
MEM/ARTSMEM/ARTS
Resolution
7 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
27 June 1988
287Change of Registered Office
Resolution
24 June 1988
RESOLUTIONSResolutions
Incorporation Company
6 June 1988
NEWINCIncorporation