Background WavePink WaveYellow Wave

INFORMA SERVICES LIMITED (02306113)

INFORMA SERVICES LIMITED (02306113) is an active UK company. incorporated on 17 October 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INFORMA SERVICES LIMITED has been registered for 37 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael.

Company Number
02306113
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA SERVICES LIMITED

INFORMA SERVICES LIMITED is an active company incorporated on 17 October 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INFORMA SERVICES LIMITED was registered 37 years ago.(SIC: 62020, 62090)

Status

active

Active since 37 years ago

Company No

02306113

LTD Company

Age

37 Years

Incorporated 17 October 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DATAMONITOR LIMITED
From: 24 September 2007To: 17 April 2024
DATAMONITOR PLC
From: 31 July 1997To: 24 September 2007
DATAMONITOR PUBLICATIONS LIMITED
From: 17 October 1988To: 31 July 1997
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

, Mortimer House, 37-41 Mortimer Street, London, W1T 3JH
From: 17 October 1988To: 1 June 2015
Timeline

25 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 24
Director Left
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 04 Aug 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 23 Jul 2013

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 28 Sept 2018

DANSON, Michael Thomas

Resigned
Flat 9 8 Compayne Gardens, LondonNW6 3DH
Secretary
Appointed N/A
Resigned 05 Dec 1997

DAYKIN, Michael Richard

Resigned
Weydon Hill Road, FarnhamGU9 8NZ
Secretary
Appointed 29 Jun 2005
Resigned 06 Jul 2006

GILCHRIST, Andrew Iain

Resigned
The Penthouse, LondonW9 1DW
Secretary
Appointed 21 Oct 2002
Resigned 08 Aug 2005

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Secretary
Appointed 31 Dec 2018
Resigned 04 Aug 2021

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

O'CONNELL, Kevin Francis

Resigned
135 Queens Road, TeddingtonTW11 0LZ
Secretary
Appointed 06 Jul 2006
Resigned 30 Jul 2007

PRATT, Ian Derek

Resigned
4 Pytchley Close, NorthamptonNN6 9EW
Secretary
Appointed 05 Dec 1997
Resigned 21 Oct 2002

RICHMOND, Sonia Anna

Resigned
8 Viscount Gardens, ByfleetKT14 6HE
Secretary
Appointed 30 Jul 2007
Resigned 04 Feb 2008

STANLEY, Helen Jane

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Apr 2014
Resigned 23 Apr 2015

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 04 Feb 2008
Resigned 31 Dec 2018

ALBUTT, Graham John

Resigned
11 Tulip Tree Lane, Ct
Born January 1954
Director
Appointed 23 Jul 2002
Resigned 13 Jul 2007

ALLEN, Anthony Steven

Resigned
The Coach House Kemnal Road, ChislehurstBR7 6LT
Born April 1950
Director
Appointed 14 Nov 2005
Resigned 13 Jul 2007

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 30 Jul 2007
Resigned 31 Aug 2011

BUTLER-SMITH, Stuart Michael Bruce

Resigned
3 Sinclair Gardens, LondonW14 0AU
Born January 1965
Director
Appointed 10 Feb 1998
Resigned 13 Apr 2000

CARTER, Stephen Andrew

Resigned
5 Howick Place, LondonSW1P 1WG
Born February 1964
Director
Appointed 01 Jan 2014
Resigned 18 Jun 2024

CHAMBERS, Russell Earl

Resigned
44 Argyll Road, LondonW8 7BS
Born July 1961
Director
Appointed 02 Jul 2003
Resigned 26 Sept 2005

CRAGG, Bernard Anthony

Resigned
30 Claremont Road, LondonN3 1TH
Born December 1954
Director
Appointed 10 Feb 2003
Resigned 13 Jul 2007

CULLINAN, Geoffrey Peter

Resigned
15 Nicosia Road, LondonSW18 3RN
Born October 1950
Director
Appointed 10 Feb 1998
Resigned 30 Apr 2003

DANSON, Michael Thomas

Resigned
Charles House 108-110 Finchley Road, LondonNW3 5JJ
Born December 1962
Director
Appointed N/A
Resigned 30 Jul 2007

DANSON, Peter

Resigned
34 Waddington Close, BuryBL8 2JB
Born September 1965
Director
Appointed N/A
Resigned 13 Apr 2000

DUNN, Geoffrey

Resigned
10 Carlisle Road, LondonNW6 6TJ
Born July 1949
Director
Appointed 07 Jun 2001
Resigned 01 Sept 2002

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 30 Jul 2007
Resigned 31 Dec 2007

FULLELOVE, Glyn William

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 28 Sept 2018

GARDNER, Thomas Edward

Resigned
23 Park Avenue Apartment 1c, New York
Born January 1948
Director
Appointed 12 Apr 2000
Resigned 01 Jul 2002

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 30 Jul 2007
Resigned 20 Mar 2008

GILCHRIST, Andrew Iain

Resigned
The Penthouse, LondonW9 1DW
Born March 1962
Director
Appointed 21 Oct 2002
Resigned 08 Aug 2005

GLOVER, Jerry Vincent

Resigned
50 Riverview Gardens, LondonSW13 8QZ
Born July 1961
Director
Appointed 07 Jun 2001
Resigned 03 Jan 2002

GRUSELLE, Simon Martin Calder

Resigned
38 Nelson Road, Harrow On The HillHA1 3ET
Born December 1966
Director
Appointed 10 Feb 1998
Resigned 13 Apr 2000

HANSON, Bradley

Resigned
Flat 57 Huntsmore House, LondonW8
Born August 1961
Director
Appointed 12 Feb 1998
Resigned 23 Jul 2002

HARKNESS, Peter Martin

Resigned
19 Horsley Court, LondonSW1 4BF
Born May 1949
Director
Appointed 01 Mar 2005
Resigned 13 Jul 2007

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

Persons with significant control

1

Howick Place, LondonSW1P 1WG

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

365

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Certificate Change Of Name Company
17 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 July 2013
AAMDAAMD
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Statement Of Companys Objects
16 November 2009
CC04CC04
Resolution
16 November 2009
RESOLUTIONSResolutions
Resolution
16 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
22 July 2008
AAMDAAMD
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 2008
AUDAUD
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288cChange of Particulars
Legacy
27 November 2007
287Change of Registered Office
Legacy
21 November 2007
155(6)a155(6)a
Legacy
14 November 2007
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
24 September 2007
CERT10CERT10
Legacy
24 September 2007
5353
Re Registration Memorandum Articles
24 September 2007
MARMAR
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
288cChange of Particulars
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
287Change of Registered Office
Legacy
5 September 2006
287Change of Registered Office
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288cChange of Particulars
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
88(2)R88(2)R
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
28 June 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Legacy
9 March 2004
88(2)R88(2)R
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Certificate Capital Cancellation Share Premium Account
29 May 2003
CERT21CERT21
Court Order
28 May 2003
OCOC
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
28 April 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
288cChange of Particulars
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288cChange of Particulars
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
27 March 2001
AAAnnual Accounts
Legacy
21 December 2000
353a353a
Legacy
21 December 2000
88(2)R88(2)R
Legacy
28 November 2000
88(2)R88(2)R
Legacy
27 November 2000
PROSPPROSP
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
1 August 2000
244244
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 June 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
22 May 2000
AUDAUD
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
21 November 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
4 August 1999
244244
Legacy
29 December 1998
287Change of Registered Office
Auditors Resignation Company
8 December 1998
AUDAUD
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
18 September 1998
AAAnnual Accounts
Legacy
8 September 1998
122122
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
19 February 1998
MEM/ARTSMEM/ARTS
Resolution
19 February 1998
RESOLUTIONSResolutions
Resolution
19 February 1998
RESOLUTIONSResolutions
Legacy
19 February 1998
88(2)R88(2)R
Legacy
19 February 1998
128(4)128(4)
Accounts With Accounts Type Interim
12 February 1998
AAAnnual Accounts
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
11 January 1998
AAAnnual Accounts
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
11 November 1997
MEM/ARTSMEM/ARTS
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
26 August 1997
AAAnnual Accounts
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
123Notice of Increase in Nominal Capital
Legacy
4 August 1997
88(2)R88(2)R
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
31 July 1997
CERT7CERT7
Accounts Balance Sheet
31 July 1997
BSBS
Auditors Report
31 July 1997
AUDRAUDR
Auditors Statement
31 July 1997
AUDSAUDS
Re Registration Memorandum Articles
31 July 1997
MARMAR
Legacy
31 July 1997
43(3)e43(3)e
Legacy
31 July 1997
43(3)43(3)
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 April 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
287Change of Registered Office
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
88(2)R88(2)R
Legacy
21 May 1996
88(2)R88(2)R
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
122122
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
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 Small
21 November 1994
AAAnnual Accounts
Legacy
26 September 1994
395Particulars of Mortgage or Charge
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
4 February 1992
363aAnnual Return
Legacy
3 September 1991
363aAnnual Return
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1988
287Change of Registered Office
Legacy
7 December 1988
224224
Legacy
16 November 1988
PUC 2PUC 2
Legacy
14 November 1988
288288
Legacy
14 November 1988
287Change of Registered Office
Incorporation Company
17 October 1988
NEWINCIncorporation