Background WavePink WaveYellow Wave

WNS GLOBAL SERVICES (UK) LIMITED (02292251)

WNS GLOBAL SERVICES (UK) LIMITED (02292251) is an active UK company. incorporated on 1 September 1988. with registered office in Acre House 11-15 William Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WNS GLOBAL SERVICES (UK) LIMITED has been registered for 37 years. Current directors include DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti.

Company Number
02292251
Status
active
Type
ltd
Incorporated
1 September 1988
Age
37 years
Address
Acre House 11-15 William Road, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WNS GLOBAL SERVICES (UK) LIMITED

WNS GLOBAL SERVICES (UK) LIMITED is an active company incorporated on 1 September 1988 with the registered office located in Acre House 11-15 William Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WNS GLOBAL SERVICES (UK) LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02292251

LTD Company

Age

37 Years

Incorporated 1 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TOWN & COUNTRY ASSISTANCE LIMITED
From: 6 June 1997To: 31 March 2003
TOWN & COUNTRY LEGAL PROTECTION LIMITED
From: 28 January 1994To: 6 June 1997
ACCIDENT & CREDIT LIMITED
From: 5 December 1990To: 28 January 1994
IMAGE ASSET LIMITED
From: 26 April 1990To: 5 December 1990
IIBB SERVICES LIMITED
From: 21 February 1990To: 26 April 1990
IMAGEASSET LIMITED
From: 1 September 1988To: 21 February 1990
Contact
Address

Acre House 11-15 William Road London , NW1 3ER,

Timeline

24 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
May 13
Director Left
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Dec 14
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAS, Samip Kumar

Active
Plant 10 / 11 Godrej & Boyce Complex, Mumbai400079
Born December 1972
Director
Appointed 26 Aug 2013

HAYWARD, John William

Active
Acre House 11-15 William RoadNW1 3ER
Born April 1966
Director
Appointed 15 Sept 2023

SHARMA, Jyoti

Active
Acre House 11-15 William RoadNW1 3ER
Born December 1986
Director
Appointed 15 Sept 2023

AGNEW, St John Colin Kenneth

Resigned
4 The Whatecroft, BirminghamB17 9SY
Secretary
Appointed 17 May 1992
Resigned 30 Nov 1995

AGNEW, Theodore Thomas More, Lord

Resigned
Burnley Hall, Great YarmouthNR29 4DZ
Secretary
Appointed N/A
Resigned 17 May 1992

BHATHENA, Vispi Phili

Resigned
302 Nepturne Marina, IpswichIP3 0BL
Secretary
Appointed 27 Apr 2007
Resigned 31 Mar 2011

BHISE, Neelesh Kishore

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 24 Nov 2016
Resigned 31 Jan 2022

HEAD, Danielle Michelle

Resigned
16a Museum Street, IpswichIP1 1HT
Secretary
Appointed 01 Apr 2011
Resigned 30 Jun 2016

KAWARE, Almas

Resigned
Phirojshanagar, Mumbai79
Secretary
Appointed 30 Jun 2016
Resigned 28 Oct 2016

PULL, Byron Howard

Resigned
Elm Tree Lane, ColchesterCO6 4UL
Secretary
Appointed 31 Jan 1996
Resigned 12 Dec 1997

WALKER, John

Resigned
8 Valleyview Drive, IpswichIP4 5UW
Secretary
Appointed 12 Dec 1997
Resigned 27 Apr 2007

ADAM, Tahir Hajee

Resigned
39 Chandos Avenue, LondonN14 7ES
Born February 1967
Director
Appointed 12 Sept 2002
Resigned 13 Jun 2003

AGNEW, Bolton

Resigned
Oulton Hall, NorwichNR11 6NU
Born October 1950
Director
Appointed N/A
Resigned 18 Aug 2003

AGNEW, St John Colin Kenneth

Resigned
4 The Whatecroft, BirminghamB17 9SY
Born February 1964
Director
Appointed N/A
Resigned 30 Nov 1995

AGNEW, Theodore Thomas More, Lord

Resigned
Burnley Hall, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed N/A
Resigned 27 Feb 2004

AKHAURI, Nimesh Priya

Resigned
Acre House 11-15 William RoadNW1 3ER
Born January 1970
Director
Appointed 08 Sept 2015
Resigned 21 Sept 2023

BARKER, James

Resigned
Les Sporades Appt 943, Fontvieille Mc98000 MonacoFOREIGN
Born November 1945
Director
Appointed 01 Mar 1995
Resigned 20 Jan 1997

CAMPBELL, Allan Stuart

Resigned
6 Bridge Lane, LondonSW11 3AQ
Born October 1955
Director
Appointed N/A
Resigned 15 Sept 1995

DUBASH, Zubin Soli

Resigned
301/302 Anand Bhavan, Mumbai400007
Born August 1959
Director
Appointed 20 Dec 2006
Resigned 28 Nov 2007

DUNNING, Alan Stephen

Resigned
92 Bell Lane, Little ChalfontHP6 6PG
Born September 1956
Director
Appointed 12 Sept 2002
Resigned 13 Dec 2007

GILLETTE, Ronald Darwin

Resigned
Plant 10 / 11 Godrej & Boyce Complex, Mumbai400079
Born March 1957
Director
Appointed 21 Oct 2014
Resigned 31 Jan 2019

KAMBER, Alpar

Resigned
Acre House 11-15 William RoadNW1 3ER
Born March 1975
Director
Appointed 25 Feb 2019
Resigned 21 Sept 2023

MISRA, Alok Chandra

Resigned
12th Floor, Mumbai400028
Born November 1966
Director
Appointed 07 Oct 2008
Resigned 02 Dec 2010

PADALKAR, Vibha Umesh

Resigned
6a &7 Tarang, Plot No. 224, Tamil, Mumbai
Born May 1968
Director
Appointed 28 Nov 2007
Resigned 29 Jul 2008

PADALKAR, Vibha Umesh

Resigned
6a &7 Tarang, Plot No. 224, Tamil, Mumbai
Born May 1968
Director
Appointed 01 Jun 2007
Resigned 28 Nov 2007

PATIL, Anil Vasant

Resigned
Harmondsworth Lane, West DraytonUB7 0AB
Born May 1968
Director
Appointed 02 Dec 2010
Resigned 25 Feb 2014

RODIGUES, Lyndon Henry

Resigned
62 Clarendon Road, AshfordTW15 2QE
Born December 1963
Director
Appointed 01 Jun 2007
Resigned 13 Dec 2007

RODRIGUES, Lyndon Henry

Resigned
Clarendon Road, AshfordTW15 2QE
Born December 1963
Director
Appointed 13 Dec 2007
Resigned 21 Sept 2010

SELVADURAI, Johnson Jayaratnam

Resigned
The Goffs, EastbourneBN21 1HF
Born January 1959
Director
Appointed 13 Dec 2007
Resigned 26 Nov 2014

SHAH, Ramesh N

Resigned
Sunrise Drive, New YorkNY10
Born February 1948
Director
Appointed 01 Jun 2007
Resigned 07 Oct 2008

SOGANI, Deepak

Resigned
Splendor, Mumbai400060
Born February 1966
Director
Appointed 10 May 2013
Resigned 27 Aug 2013

SUBRAMANIAM, Kumar

Resigned
Lakshachandi Heights, Mumbai400063
Born November 1973
Director
Appointed 02 Dec 2010
Resigned 10 May 2013

TIBBLE, David Charles

Resigned
12 Montpelier Terrace, BrightonBN1 3DF
Born June 1952
Director
Appointed 12 Apr 2001
Resigned 30 Mar 2007

WALKER, John

Resigned
8 Valleyview Drive, IpswichIP4 5UW
Born April 1947
Director
Appointed 31 Mar 1999
Resigned 18 Aug 2003

WOODING, Vincent Paul

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1957
Director
Appointed 08 Sept 2015
Resigned 30 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
11 Rue De Tilsitt, Paris75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Grenville Street, St HelierJE4 8PX

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
Ceased 17 Oct 2025
Pirojshanagar, L.B.S. Marg, Mumbai400079

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Memorandum Articles
25 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2024
CC04CC04
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Legacy
25 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Resolution
1 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Legacy
20 December 2010
MG01MG01
Auditors Resignation Company
15 December 2010
AUDAUD
Legacy
29 October 2010
MG01MG01
Legacy
20 October 2010
MG02MG02
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
20 June 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
27 July 2004
288cChange of Particulars
Legacy
16 June 2004
363aAnnual Return
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363aAnnual Return
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2003
225Change of Accounting Reference Date
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Miscellaneous
7 November 2001
MISCMISC
Memorandum Articles
22 October 2001
MEM/ARTSMEM/ARTS
Resolution
22 October 2001
RESOLUTIONSResolutions
Resolution
22 October 2001
RESOLUTIONSResolutions
Resolution
22 October 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
363aAnnual Return
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 October 2000
88(2)Return of Allotment of Shares
Legacy
26 July 2000
287Change of Registered Office
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
2 November 1999
122122
Legacy
2 November 1999
88(2)R88(2)R
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
24 February 1999
CERT10CERT10
Re Registration Memorandum Articles
24 February 1999
MARMAR
Legacy
24 February 1999
5353
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
23 September 1998
287Change of Registered Office
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
169169
Resolution
1 June 1998
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
30 December 1997
CERT5CERT5
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Auditors Report
29 December 1997
AUDRAUDR
Accounts Balance Sheet
29 December 1997
BSBS
Auditors Statement
29 December 1997
AUDSAUDS
Re Registration Memorandum Articles
29 December 1997
MARMAR
Legacy
29 December 1997
43(3)e43(3)e
Legacy
29 December 1997
43(3)43(3)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
30 January 1996
288288
Legacy
23 January 1996
288288
Legacy
27 December 1995
88(3)88(3)
Legacy
7 November 1995
288288
Legacy
31 October 1995
88(2)R88(2)R
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
31 October 1995
88(2)R88(2)R
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
17 March 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
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
287Change of Registered Office
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
26 November 1992
88(2)R88(2)R
Legacy
26 November 1992
88(2)R88(2)R
Legacy
8 June 1992
395Particulars of Mortgage or Charge
Legacy
8 June 1992
88(2)R88(2)R
Legacy
8 June 1992
288288
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
17 February 1992
88(2)R88(2)R
Resolution
17 February 1992
RESOLUTIONSResolutions
Resolution
17 February 1992
RESOLUTIONSResolutions
Resolution
17 February 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
123Notice of Increase in Nominal Capital
Legacy
17 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
1 March 1991
122122
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
1 March 1991
123Notice of Increase in Nominal Capital
Legacy
11 January 1991
288288
Legacy
7 December 1990
88(2)R88(2)R
Resolution
7 December 1990
RESOLUTIONSResolutions
Resolution
7 December 1990
RESOLUTIONSResolutions
Resolution
7 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1990
88(2)R88(2)R
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1990
288288
Legacy
29 November 1989
225(1)225(1)
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
287Change of Registered Office
Memorandum Articles
23 September 1988
MEM/ARTSMEM/ARTS
Resolution
15 September 1988
RESOLUTIONSResolutions
Incorporation Company
1 September 1988
NEWINCIncorporation