Background WavePink WaveYellow Wave

SURGICAL INNOVATIONS GROUP PLC (02298163)

SURGICAL INNOVATIONS GROUP PLC (02298163) is an active UK company. incorporated on 20 September 1988. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SURGICAL INNOVATIONS GROUP PLC has been registered for 37 years. Current directors include BOTELER, Andrew Norman, DAVIS, Roy Gordon, GREETHAM, Brent Raymond and 2 others.

Company Number
02298163
Status
active
Type
plc
Incorporated
20 September 1988
Age
37 years
Address
Clayton Wood House 6, Leeds, LS16 6QZ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOTELER, Andrew Norman, DAVIS, Roy Gordon, GREETHAM, Brent Raymond, MARSH, David John, SOUKUP, Duncan Charles
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGICAL INNOVATIONS GROUP PLC

SURGICAL INNOVATIONS GROUP PLC is an active company incorporated on 20 September 1988 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SURGICAL INNOVATIONS GROUP PLC was registered 37 years ago.(SIC: 32500)

Status

active

Active since 37 years ago

Company No

02298163

PLC Company

Age

37 Years

Incorporated 20 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

HAEMOCELL PLC
From: 16 November 1988To: 7 July 1998
NEWPOLL PUBLIC LIMITED COMPANY
From: 20 September 1988To: 16 November 1988
Contact
Address

Clayton Wood House 6 Clayton Wood Bank Leeds, LS16 6QZ,

Timeline

57 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Capital Update
Jul 10
Funding Round
Oct 10
Director Joined
May 12
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Mar 14
Loan Secured
May 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Oct 16
Loan Cleared
Dec 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
Mar 19
Funding Round
Jun 19
Director Left
Jul 19
Funding Round
Oct 19
Funding Round
Sept 20
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
21
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GREETHAM, Brent Raymond

Active
Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 24 Feb 2025

BOTELER, Andrew Norman

Active
Parkelands, Newton AbbotTQ13 9BJ
Born April 1966
Director
Appointed 29 Sept 2025

DAVIS, Roy Gordon

Active
Spinney Lane, PulboroughRH20 2NX
Born January 1956
Director
Appointed 29 Sept 2025

GREETHAM, Brent Raymond

Active
Clayton Wood Bank, LeedsLS16 6QZ
Born February 1976
Director
Appointed 24 Feb 2025

MARSH, David John

Active
Clayton Wood Bank, LeedsLS16 6QZ
Born September 1964
Director
Appointed 01 Aug 2017

SOUKUP, Duncan Charles

Active
Gauche, 25 Bvd Albert 1er
Born September 1954
Director
Appointed 29 Sept 2025

ASHLEY, John Bedford

Resigned
18 Old Farm House, BathBA1 2UT
Secretary
Appointed 22 Feb 1995
Resigned 05 Dec 1996

BOWLAND, Nigel Graham

Resigned
11 Brooke Close, HarrogateHG1 3ND
Secretary
Appointed 06 Sept 1999
Resigned 29 May 2012

BTESH, John Richard Mark

Resigned
Europa Boulevard, WarringtonWA5 5TN
Secretary
Appointed N/A
Resigned 16 Dec 1994

DAY, Charmaine Roxane

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 20 Dec 2016
Resigned 12 Apr 2024

NEYSARI, Ario Barzan

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Jun 2024
Resigned 27 Jan 2025

ROSS, Melanie

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Aug 2015
Resigned 20 Dec 2016

RUSSELL, Leslie James, Doctor

Resigned
12 Napier Court, AbingdonOX14 3YT
Secretary
Appointed 16 Dec 1994
Resigned 22 Feb 1995

STIRLING, David Andrew

Resigned
12 Barton Road, LondonW14 9HD
Secretary
Appointed 05 Dec 1996
Resigned 06 Sept 1999

THORNTON, Michael

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 12 Dec 2011
Resigned 05 Aug 2015

ASHLEY, John Bedford

Resigned
18 Old Farm House, BathBA1 2UT
Director
Appointed 20 Sept 1995
Resigned 05 Dec 1996

BELLHOUSE, Brian John, Professor

Resigned
The Lodge, IslipOX5 2SQ
Born October 1936
Director
Appointed N/A
Resigned 13 May 1992

BOWLAND, Nigel Graham

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Born July 1961
Director
Appointed 06 Sept 1999
Resigned 30 Sept 2014

BTESH, John Richard Mark

Resigned
Europa Boulevard, WarringtonWA5 5TN
Born August 1957
Director
Appointed N/A
Resigned 16 Dec 1994

DAWSON, Paul William

Resigned
6 Roseworth Avenue, Newcastle Upon TyneNE3 1NB
Born August 1959
Director
Appointed N/A
Resigned 12 Feb 1992

DAY, Charmaine Roxane

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Born August 1982
Director
Appointed 15 Nov 2021
Resigned 12 Apr 2024

DJAMARANI, Keyvan Mehdi

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Born October 1961
Director
Appointed 05 Dec 2023
Resigned 29 Sept 2025

GLASS, Colin

Resigned
The Fairway, LeedsLS17 7PD
Born June 1943
Director
Appointed 07 Jul 1998
Resigned 13 Oct 2014

GLENN, Jonathan Martin

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Born November 1968
Director
Appointed 22 May 2023
Resigned 29 Sept 2025

HALL, Richard Charles

Resigned
62 Hanson Road, AbingdonOX14 1YL
Born April 1960
Director
Appointed 28 Apr 1993
Resigned 11 Jun 1998

HARDY, Paul James

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Born February 1960
Director
Appointed 20 Jan 2016
Resigned 19 Jun 2024

HARRIS, John Gordon

Resigned
6 Kippington House, SevenoaksTN13 2LN
Born May 1934
Director
Appointed 01 May 1992
Resigned 04 Dec 1998

HEAP, John Nicholas Desmond, Dr

Resigned
18 Wilby Mews, LondonW11 3NP
Born July 1951
Director
Appointed 16 Dec 1992
Resigned 16 Dec 1994

HORROCKS, Jonathan

Resigned
Mary Tavy, East HendredOX12 8JJ
Director
Appointed 05 Dec 1996
Resigned 11 Jun 1998

KESTEVEN, Patrick James Leighton

Resigned
Europa Boulevard, WarringtonWA5 5TN
Born November 1949
Director
Appointed N/A
Resigned 16 Dec 1994

LIVERSIDGE, Douglas Brian

Resigned
Nicholas Hall, Hope ValleyS33 0BR
Born August 1936
Director
Appointed 07 Jul 1998
Resigned 20 Jan 2016

LOMAS, Ian

Resigned
Copper Beech House, MenstonLS29 6PE
Born August 1955
Director
Appointed 07 Jul 1998
Resigned 10 Apr 2000

LONG, David Brian

Resigned
30 Esher Park Avenue, EsherKT10 9NX
Born October 1943
Director
Appointed 16 Dec 1994
Resigned 31 Mar 2000

MARTIN, Christopher Jonathan

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Born September 1968
Director
Appointed 10 Jun 2024
Resigned 12 Feb 2025

MARTIN, Philip Charles

Resigned
Europa Boulevard, WarringtonWA5 5TN
Born July 1938
Director
Appointed N/A
Resigned 28 Apr 1993
Fundings
Financials
Latest Activities

Filing History

339

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Resolution
21 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Resolution
21 October 2020
RESOLUTIONSResolutions
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Resolution
9 May 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Resolution
12 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Resolution
7 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Auditors Resignation Company
9 December 2014
AUDAUD
Mortgage Charge Whole Release With Charge Number
7 November 2014
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2011
AR01AR01
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 July 2010
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
13 July 2010
CERT21CERT21
Legacy
13 July 2010
OC138OC138
Resolution
2 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
287Change of Registered Office
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
5 September 2006
88(2)R88(2)R
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
2 August 2005
88(3)88(3)
Legacy
2 August 2005
88(2)R88(2)R
Legacy
21 October 2004
88(3)88(3)
Legacy
21 October 2004
88(3)88(3)
Legacy
21 October 2004
88(2)R88(2)R
Legacy
21 October 2004
88(3)88(3)
Legacy
21 October 2004
88(3)88(3)
Legacy
21 October 2004
88(2)R88(2)R
Legacy
17 September 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(3)88(3)
Legacy
4 August 2004
88(2)R88(2)R
Legacy
4 August 2004
88(2)R88(2)R
Legacy
22 July 2004
88(3)88(3)
Legacy
22 July 2004
88(3)88(3)
Legacy
22 July 2004
88(3)88(3)
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
88(3)88(3)
Legacy
28 October 2003
88(2)R88(2)R
Legacy
7 August 2003
88(3)88(3)
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(3)88(3)
Legacy
7 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
21 July 2002
88(3)88(3)
Legacy
21 July 2002
88(2)R88(2)R
Legacy
9 July 2002
88(3)88(3)
Legacy
9 July 2002
88(2)R88(2)R
Legacy
27 June 2002
88(3)88(3)
Legacy
27 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
88(3)88(3)
Legacy
29 March 2000
88(2)Return of Allotment of Shares
Legacy
6 January 2000
88(3)88(3)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 May 1999
AAAnnual Accounts
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
88(3)88(3)
Legacy
30 December 1998
88(2)R88(2)R
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Statement Of Affairs
28 August 1998
SASA
Legacy
28 August 1998
88(2)R88(2)R
Legacy
28 August 1998
123Notice of Increase in Nominal Capital
Legacy
28 August 1998
123Notice of Increase in Nominal Capital
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
PROSPPROSP
Legacy
16 May 1998
403aParticulars of Charge Subject to s859A
Legacy
19 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 1997
AUDAUD
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
88(2)R88(2)R
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Memorandum Articles
6 March 1997
MEM/ARTSMEM/ARTS
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
225Change of Accounting Reference Date
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
PROSPPROSP
Accounts With Accounts Type Full Group
10 December 1996
AAAnnual Accounts
Legacy
24 July 1996
287Change of Registered Office
Legacy
26 May 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
12 April 1996
MEM/ARTSMEM/ARTS
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1995
88(2)R88(2)R
Legacy
18 October 1995
288288
Legacy
14 June 1995
PROSPPROSP
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
288288
Accounts With Accounts Type Full Group
10 March 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
5 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
18 December 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Accounts With Accounts Type Full Group
23 March 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
15 July 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
288288
Accounts With Accounts Type Full Group
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Resolution
31 January 1993
RESOLUTIONSResolutions
Resolution
31 January 1993
RESOLUTIONSResolutions
Resolution
31 January 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
288288
Legacy
9 December 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1992
PROSPPROSP
Legacy
22 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full Group
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
288288
Memorandum Articles
19 November 1991
MEM/ARTSMEM/ARTS
Legacy
12 November 1991
123Notice of Increase in Nominal Capital
Legacy
12 November 1991
88(2)R88(2)R
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Resolution
12 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 June 1991
AAAnnual Accounts
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
16 May 1991
88(2)R88(2)R
Legacy
16 May 1991
88(2)R88(2)R
Legacy
10 May 1991
88(2)R88(2)R
Legacy
27 March 1991
363aAnnual Return
Legacy
19 March 1991
88(2)R88(2)R
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
24 January 1991
288288
Resolution
17 January 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
123Notice of Increase in Nominal Capital
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
14 November 1990
PROSPPROSP
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
8 October 1990
288288
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
25 July 1990
287Change of Registered Office
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
20 February 1990
353a353a
Legacy
15 December 1989
88(2)R88(2)R
Legacy
17 April 1989
PROSPPROSP
Memorandum Articles
6 December 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
5 December 1988
MEM/ARTSMEM/ARTS
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
88(2)Return of Allotment of Shares
Legacy
2 December 1988
122122
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
28 November 1988
123Notice of Increase in Nominal Capital
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
25 November 1988
288288
Legacy
25 November 1988
224224
Certificate Authorisation To Commence Business Borrow
24 November 1988
CERT8CERT8
Application To Commence Business
24 November 1988
117117
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Legacy
22 November 1988
287Change of Registered Office
Certificate Change Of Name Company
15 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1988
NEWINCIncorporation