Background WavePink WaveYellow Wave

HVIVO SERVICES LIMITED (02326557)

HVIVO SERVICES LIMITED (02326557) is an active UK company. incorporated on 8 December 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HVIVO SERVICES LIMITED has been registered for 37 years. Current directors include KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark.

Company Number
02326557
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVIVO SERVICES LIMITED

HVIVO SERVICES LIMITED is an active company incorporated on 8 December 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 biotechnology. HVIVO SERVICES LIMITED was registered 37 years ago.(SIC: 72110)

Status

active

Active since 37 years ago

Company No

02326557

LTD Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RETROSCREEN VIROLOGY LIMITED
From: 23 May 2002To: 15 April 2015
RETROSCREEN LIMITED
From: 30 May 1989To: 23 May 2002
SHOTROD LIMITED
From: 8 December 1988To: 30 May 1989
Contact
Address

40 Bank Street Floor 24 London, E14 5NR,

Previous Addresses

, 40 Floor 24, Bank Street, London, E14 5NR, England
From: 1 July 2024To: 1 July 2024
, Queen Mary Bioenterprises Innovation Centre 42 New Road, London, E1 2AX
From: 21 June 2012To: 1 July 2024
, Second Floor Qmb Innovation Centre 42 New Road, London, E1 2AX
From: 21 March 2011To: 21 June 2012
, London Bioscience Innovation Centre 2 Royal College Street, London, NW1 0NH
From: 8 December 1988To: 21 March 2011
Timeline

32 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Mar 11
Director Left
Mar 11
Capital Reduction
May 11
Funding Round
May 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Feb 12
Director Joined
Feb 12
Share Issue
Apr 12
Director Left
May 14
Director Left
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 18
Director Left
Jul 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

KHAN, Yamin Mohammed, Dr

Active
Bank Street, LondonE14 5NR
Born August 1969
Director
Appointed 02 Feb 2023

PINKERTON, Stephen Mark

Active
Bank Street, LondonE14 5NR
Born July 1963
Director
Appointed 01 Nov 2022

BACK, Soren Jan Mikael

Resigned
Flat 434 Clare Alexander House, LondonE1
Secretary
Appointed 01 Jul 1996
Resigned 15 Jul 1999

FRASER, Shelley Kim

Resigned
42 New Road, LondonE1 2AX
Secretary
Appointed 01 Jan 2019
Resigned 31 Jul 2019

HOLMS, Rupert Donald

Resigned
71 Regents Park Road, LondonNW1 8UY
Secretary
Appointed N/A
Resigned 16 Sept 1993

PATEL, Anesh

Resigned
42 New Road, LondonE1 2AX
Secretary
Appointed 31 Jul 2019
Resigned 01 Nov 2020

PULLEN, Andrew Brian

Resigned
3 Shaftesbury Road, BeckenhamBR3 3PW
Secretary
Appointed 16 Sept 1993
Resigned 30 Jun 1996

SMITH, Andrew Paul

Resigned
Royal College Street, LondonNW1 0NH
Secretary
Appointed 12 Sept 2006
Resigned 20 Jan 2009

SNAPE, Ronald Brent Rodgers

Resigned
13 Discovery Walk, LondonW1J 6DW
Secretary
Appointed 15 Jul 1999
Resigned 12 Sept 2006

YEATMAN, Graham Edward

Resigned
42 New Road, LondonE1 2AX
Secretary
Appointed 28 Feb 2012
Resigned 31 Dec 2018

ALDRED, Keith, Dr

Resigned
42 Station Road, EppingCM16 4HN
Born October 1943
Director
Appointed 23 Mar 1999
Resigned 01 Sept 2002

CAMPBELL, Bruce, Dr

Resigned
Hodgkin Building, LondonSE1 1UL
Born October 1944
Director
Appointed 17 Aug 2006
Resigned 23 Feb 2009

CURTIS, Dean Simon

Resigned
69 Greenway, LondonN20 8EL
Born June 1965
Director
Appointed 01 Sept 2002
Resigned 28 Feb 2005

DENNY, Kym

Resigned
42 New Road, LondonE1 2AX
Born December 1967
Director
Appointed 15 Dec 2010
Resigned 09 Jul 2018

FRIEL, Cathal

Resigned
42 New Road, LondonE1 2AX
Born November 1964
Director
Appointed 01 Apr 2020
Resigned 02 Feb 2023

HOLMS, Rupert Donald

Resigned
71 Regents Park Road, LondonNW1 8UY
Born January 1958
Director
Appointed N/A
Resigned 16 Sept 1993

LAMBKIN, Robert, Dr

Resigned
14 Southampton Street, BrightonBN2 9UT
Born April 1967
Director
Appointed 23 Mar 1999
Resigned 16 Dec 2010

LYON, Stephen John

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born January 1958
Director
Appointed 26 Jul 2007
Resigned 15 Dec 2010

NORWOOD, David Robert

Resigned
42 New Road, LondonE1 2AX
Born October 1968
Director
Appointed 25 Feb 2011
Resigned 29 Apr 2015

OXFORD, John Sidney

Resigned
42 New Road, LondonE1 2AX
Born March 1942
Director
Appointed N/A
Resigned 21 May 2014

PERRIN, Charles John

Resigned
4 Holford Road, LondonNW3 1AD
Born May 1940
Director
Appointed 16 Sept 1993
Resigned 28 Jun 2011

PHILLIPS, Trevor Michael

Resigned
42 New Road, LondonE1 2AX
Born May 1961
Director
Appointed 27 Apr 2018
Resigned 30 Jun 2020

QUEST, Caroline Anne

Resigned
35 Brookland Hill, LondonNW11 6DU
Born March 1962
Director
Appointed 01 Mar 2005
Resigned 08 Oct 2009

SMITH, Andrew Paul

Resigned
Royal College Street, LondonNW1 0NH
Born October 1962
Director
Appointed 12 Sept 2006
Resigned 20 Jan 2009

TOOLE, Leo Patrick

Resigned
42 New Road, LondonE1 2AX
Born April 1973
Director
Appointed 01 Apr 2020
Resigned 01 Nov 2022

TRAVERS CLARKE, John

Resigned
6 Ashley Gardens, LondonSW1P 1QD
Born February 1924
Director
Appointed 16 Sept 1993
Resigned 20 Jun 2006

TURNER, William

Resigned
Royal College Street, LondonNW1 0NH
Born August 1978
Director
Appointed 28 May 2009
Resigned 07 Feb 2011

YEATMAN, Graham Edward

Resigned
42 New Road, LondonE1 2AX
Born May 1966
Director
Appointed 28 Feb 2012
Resigned 31 Dec 2018

AQUARIUS EQUITY DIRECTOR LIMITED

Resigned
Gartside Street, ManchesterM3 3EL
Corporate director
Appointed 08 Oct 2009
Resigned 21 May 2014

IP2IPO SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 23 Feb 2009
Resigned 29 Apr 2015

Persons with significant control

1

40 Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
8 August 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
8 August 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
8 August 2017
EH01EH01
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Auditors Resignation Company
10 June 2014
AUDAUD
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 June 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 June 2012
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
21 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Resolution
1 May 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Capital Cancellation Shares
24 May 2011
SH06Cancellation of Shares
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Resolution
24 May 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 May 2011
RP04RP04
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Resolution
4 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Auditors Resignation Company
26 August 2010
AUDAUD
Auditors Resignation Company
18 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Resolution
26 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2009
CC04CC04
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
20 October 2009
AP02Appointment of Corporate Director
Legacy
9 October 2009
MG02MG02
Legacy
9 October 2009
MG02MG02
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
122122
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288bResignation of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Miscellaneous
1 September 2008
MISCMISC
Legacy
17 June 2008
288cChange of Particulars
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
123Notice of Increase in Nominal Capital
Legacy
22 November 2006
123Notice of Increase in Nominal Capital
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
122122
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Auditors Resignation Company
26 November 2002
AUDAUD
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
363aAnnual Return
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
18 August 2000
363aAnnual Return
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
20 August 1997
225Change of Accounting Reference Date
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 1996
AUDAUD
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
24 September 1993
287Change of Registered Office
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
1 July 1992
287Change of Registered Office
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
28 February 1991
88(2)R88(2)R
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
1 May 1990
287Change of Registered Office
Statement Of Affairs
19 October 1989
SASA
Legacy
5 October 1989
88(2)C88(2)C
Legacy
5 October 1989
88(2)R88(2)R
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Legacy
6 June 1989
288288
Resolution
6 June 1989
RESOLUTIONSResolutions
Legacy
6 June 1989
224224
Memorandum Articles
1 June 1989
MAMA
Resolution
1 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1989
288288
Legacy
24 May 1989
287Change of Registered Office
Legacy
10 April 1989
287Change of Registered Office
Incorporation Company
8 December 1988
NEWINCIncorporation