Background WavePink WaveYellow Wave

INSTITUTE FOR PUBLIC POLICY RESEARCH (02292601)

INSTITUTE FOR PUBLIC POLICY RESEARCH (02292601) is an active UK company. incorporated on 2 September 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. INSTITUTE FOR PUBLIC POLICY RESEARCH has been registered for 37 years. Current directors include ADEBOWALE, Victor Olufemi, Lord, ALOM, Jahangir, Dr, BUNCE, Rebecca and 6 others.

Company Number
02292601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1988
Age
37 years
Address
8 Storeys Gate, London, SW1P 3AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ADEBOWALE, Victor Olufemi, Lord, ALOM, Jahangir, Dr, BUNCE, Rebecca, HAZARIKA, Ayesha, Baroness, MCGREGOR, Matthew, MOSELLE, Boaz, PECK, Lib, RAMCHANDANI, Naresh, STEEDEN, Simon James
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE FOR PUBLIC POLICY RESEARCH

INSTITUTE FOR PUBLIC POLICY RESEARCH is an active company incorporated on 2 September 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. INSTITUTE FOR PUBLIC POLICY RESEARCH was registered 37 years ago.(SIC: 72200)

Status

active

Active since 37 years ago

Company No

02292601

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 2 September 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

8 Storeys Gate London, SW1P 3AY,

Previous Addresses

13-14 Buckingham Street London WC2N 6DF
From: 30 September 2010To: 19 June 2023
13-14 Buckingham Street London WC2N 6DF United Kingdom
From: 30 September 2010To: 30 September 2010
30-32 Southampton Street London WC2E 7RA
From: 2 September 1988To: 30 September 2010
Timeline

67 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Nov 16
New Owner
Jun 17
Owner Exit
Jun 17
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Apr 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Owner Exit
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
52
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ADEBOWALE, Victor Olufemi, Lord

Active
Storeys Gate, LondonSW1P 3AY
Born July 1962
Director
Appointed 01 May 2024

ALOM, Jahangir, Dr

Active
Storeys Gate, LondonSW1P 3AY
Born January 1993
Director
Appointed 05 Feb 2024

BUNCE, Rebecca

Active
Storeys Gate, LondonSW1P 3AY
Born September 1986
Director
Appointed 16 Jun 2021

HAZARIKA, Ayesha, Baroness

Active
Storeys Gate, LondonSW1P 3AY
Born December 1975
Director
Appointed 19 Sept 2025

MCGREGOR, Matthew

Active
Storeys Gate, LondonSW1P 3AY
Born September 1979
Director
Appointed 05 Feb 2024

MOSELLE, Boaz

Active
200 Aldersgate Street, LondonEC1A 4HD
Born March 1965
Director
Appointed 15 Oct 2019

PECK, Lib

Active
Storeys Gate, LondonSW1P 3AY
Born May 1967
Director
Appointed 05 Feb 2024

RAMCHANDANI, Naresh

Active
Needham Road, LondonW11 2RP
Born May 1964
Director
Appointed 15 Oct 2019

STEEDEN, Simon James

Active
Storeys Gate, LondonSW1P 3AY
Born September 1979
Director
Appointed 19 Sept 2025

DELANEY, Paul

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 26 Apr 2017
Resigned 31 Aug 2017

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Secretary
Appointed N/A
Resigned 25 Jun 1997

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Secretary
Appointed 07 Apr 2003
Resigned 04 Jun 2007

PORTEOUS, Emma, Ms.

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 16 Nov 2016
Resigned 26 Apr 2017

REBUCK, Gail Ruth

Resigned
6 Rochester Terrace, LondonNW1 9JN
Secretary
Appointed 25 Jun 1997
Resigned 07 Apr 2003

ROBERTS, Jane Elisabeth, Dame

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 04 Jun 2007
Resigned 01 Sept 2016

ADERIN, Margaret Ebunoluwa, Dr

Resigned
Buckingham Street, LondonWC2N 6DF
Born March 1968
Director
Appointed 09 Dec 2015
Resigned 17 Oct 2018

ADONIS, Andrew, Lord

Resigned
Of Lords, LondonSW1A 0PW
Born February 1963
Director
Appointed 27 Mar 2013
Resigned 16 Jul 2018

ALLI, Waheed, Lord

Resigned
Apartment 41-42 Harlequin Court, LondonWC2E 7NZ
Born November 1964
Director
Appointed 02 Dec 1998
Resigned 24 Jan 2002

AMOS, Valerie Ann, Baroness

Resigned
Flat 4 Avenue Mansions, LondonNW2 5UG
Born March 1954
Director
Appointed 13 Jun 1994
Resigned 31 Jul 1998

ARMITT, John Alexander, Sir

Resigned
1 Giltspur Street, LondonEC1A 9DD
Born February 1946
Director
Appointed 09 Jul 2013
Resigned 07 Nov 2016

ATKINSON, Anthony Barnes

Resigned
39 Park Town, OxfordOX2 6SL
Born September 1944
Director
Appointed 05 Jun 1996
Resigned 09 Jan 2002

BARCLAY, Kenneth Campbell

Resigned
Buckingham Street, LondonWC2N 6DF
Born July 1959
Director
Appointed 15 Oct 2019
Resigned 07 Oct 2021

BARONESS YOUNG OF OLD SCONE, Barbara

Resigned
52 Church Road, BedfordMK44 3PU
Born April 1948
Director
Appointed 08 Dec 1999
Resigned 21 May 2009

BATESON, Paul Patrick Gordon, Professor

Resigned
The Provosts Lodge, CambridgeCB2 1ST
Born March 1938
Director
Appointed N/A
Resigned 07 Jun 1995

BHATTACHARYYA, Sushantha Kumar, Professor The Lord

Resigned
5 St Agnes Road, BirminghamB13 9PH
Born June 1940
Director
Appointed 24 Sept 1997
Resigned 21 May 2009

BICKERSTAFFE, Rodney Kevan

Resigned
3 Ardgowan Road, CatfordSE6 1AJ
Born April 1945
Director
Appointed 25 Jun 1997
Resigned 14 Mar 2001

BLACKSTONE, Tessa Ann Vosper, Baroness

Resigned
2 Gower Street, LondonWC1E 6DP
Born September 1942
Director
Appointed N/A
Resigned 25 Jun 1997

BROOKE, Clive, Lord

Resigned
37 Whistlers Avenue, LondonSW11 3TS
Born June 1942
Director
Appointed 25 Jun 1997
Resigned 05 Jun 2009

BURNHAM, Ulele Imoinda

Resigned
53-54 Doughty Street, LondonWC1N 2LS
Born March 1970
Director
Appointed 23 Oct 2019
Resigned 02 Feb 2024

CHRISTOPHER, Anthony Martin Grosvenor, The Lord

Resigned
Beechwood House Netherne Court Road, CaterhamCR3 7EF
Born April 1925
Director
Appointed N/A
Resigned 13 Jun 1994

CHURCH, Judith Ann

Resigned
45 Harcourt Road, LondonN22 4XW
Born September 1953
Director
Appointed 15 Sept 1993
Resigned 07 Jun 1995

CLARKE, Charles Rodway

Resigned
72 Lenthall Road, LondonE8 3JN
Born September 1950
Director
Appointed 24 Sept 1992
Resigned 25 Jun 1997

CLAYDON, David John

Resigned
Ashton Hill, BathBA2 9EY
Born December 1970
Director
Appointed 29 Jun 2011
Resigned 25 Mar 2015

CORNFORD, James Peter

Resigned
24 High Street, HunstantonPE36 5AF
Born January 1935
Director
Appointed 07 Jun 1995
Resigned 15 Mar 2000

DANIEL, Caroline Frances

Resigned
Buckingham Street, LondonWC2N 6DF
Born March 1971
Director
Appointed 09 Jul 2013
Resigned 18 Mar 2020

Persons with significant control

8

0 Active
8 Ceased

Mr Harry Quilter-Pinner

Ceased
Ballina Street, LondonSE23 1DR
Born July 1992

Nature of Control

Significant influence or control
Notified 09 Aug 2024
Ceased 28 Nov 2025

Lord Victor Olufemi Adebowale

Ceased
Storeys Gate, LondonSW1P 3AY
Born July 1962

Nature of Control

Significant influence or control
Notified 01 May 2024
Ceased 28 Nov 2025

Ms Jess Search

Ceased
Storeys Gate, LondonSW1P 3AY
Born May 1969

Nature of Control

Significant influence or control
Notified 02 Jun 2021
Ceased 17 Jul 2023

Miss Johanna Carys Roberts

Ceased
Storeys Gate, LondonSW1P 3AY
Born August 1989

Nature of Control

Significant influence or control
Notified 08 Jan 2021
Ceased 09 Aug 2024

Ms Jess Search

Ceased
Buckingham Street, LondonWC2N 6DF
Born May 1969

Nature of Control

Significant influence or control
Notified 08 Jan 2021
Ceased 02 Jun 2021

Lord John Leonard Eatwell

Ceased
Buckingham Street, LondonWC2N 6DF
Born February 1945

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 09 Sept 2020

Mr Thomas Kibasi

Ceased
Buckingham Street, LondonWC2N 6DF
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019

Lord Andrew Adonis

Ceased
Buckingham Street, LondonWC2N 6DF
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

276

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts Amended With Accounts Type Group
30 October 2019
AAMDAAMD
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Memorandum Articles
29 April 2016
MAMA
Statement Of Companys Objects
29 April 2016
CC04CC04
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Auditors Resignation Company
1 March 2016
AUDAUD
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Statement Of Companys Objects
1 October 2015
CC04CC04
Resolution
1 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 April 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288cChange of Particulars
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 August 2003
AAAnnual Accounts
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Memorandum Articles
11 February 2002
MEM/ARTSMEM/ARTS
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Auditors Resignation Company
25 June 1996
AUDAUD
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
7 December 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
363aAnnual Return
Legacy
20 November 1991
287Change of Registered Office
Legacy
24 April 1991
363aAnnual Return
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
225(1)225(1)
Legacy
12 May 1989
287Change of Registered Office
Incorporation Company
2 September 1988
NEWINCIncorporation