Background WavePink WaveYellow Wave

KYOWA KIRIN SERVICES LTD (02360391)

KYOWA KIRIN SERVICES LTD (02360391) is an active UK company. incorporated on 13 March 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KYOWA KIRIN SERVICES LTD has been registered for 37 years. Current directors include ARISTIDOU, Antrinkos Andrew, DEHAENE-PUYPE, Julie Helene Madeleine, REISINGER, Roswitha, Dr.

Company Number
02360391
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARISTIDOU, Antrinkos Andrew, DEHAENE-PUYPE, Julie Helene Madeleine, REISINGER, Roswitha, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYOWA KIRIN SERVICES LTD

KYOWA KIRIN SERVICES LTD is an active company incorporated on 13 March 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KYOWA KIRIN SERVICES LTD was registered 37 years ago.(SIC: 72190)

Status

active

Active since 37 years ago

Company No

02360391

LTD Company

Age

37 Years

Incorporated 13 March 1989

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 7 October 2025 (5 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ARCHIMEDES DEVELOPMENT LIMITED
From: 4 March 2005To: 29 December 2017
WEST PHARMACEUTICAL SERVICES DRUG DELIVERY & CLINICAL RESEARCH CENTRE LIMITED
From: 4 March 1999To: 4 March 2005
DANBIOSYST UK LIMITED
From: 13 March 1989To: 4 March 1999
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 19 January 2018To: 9 July 2021
Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN United Kingdom
From: 8 September 2015To: 19 January 2018
235 Old Marylebone Road London NW1 5QT
From: 26 February 2015To: 8 September 2015
Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN
From: 13 March 1989To: 26 February 2015
Timeline

38 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
May 15
Owner Exit
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Apr 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
May 23
Director Left
Aug 23
Capital Update
Dec 23
Director Left
Nov 25
Director Joined
Nov 25
9
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCS FORMATIONS LIMITED

Active
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 17 Feb 2015

ARISTIDOU, Antrinkos Andrew

Active
Sackville House, LondonEC3M 6BL
Born June 1968
Director
Appointed 28 Sept 2020

DEHAENE-PUYPE, Julie Helene Madeleine

Active
Sackville House, LondonEC3M 6BL
Born April 1973
Director
Appointed 03 Nov 2025

REISINGER, Roswitha, Dr

Active
Sackville House, LondonEC3M 6BL
Born May 1970
Director
Appointed 22 Apr 2020

DAVIS, Stanley Stewart, Professor

Resigned
19 Cavendish Crescent North, NottinghamNG7 1BA
Secretary
Appointed N/A
Resigned 18 Mar 1996

FOX, Christine Joy

Resigned
Gladstone House 22 South Street, DerbyDE73 1GB
Secretary
Appointed 18 Mar 1996
Resigned 29 Oct 1999

GRAVER, Jane Louise

Resigned
9 Wren Court, NottinghamNG10 3AG
Secretary
Appointed 01 May 2002
Resigned 09 Feb 2005

KANOVSKY, Stephen

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Secretary
Appointed 30 Sept 2010
Resigned 21 Sept 2012

KANOVSKY, Stephen

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Secretary
Appointed 30 Sept 2010
Resigned 21 Sept 2012

LITTLER, William

Resigned
Pastures View, Melton MowbrayLE14 4EN
Secretary
Appointed 29 Oct 1999
Resigned 01 May 2002

MARCHETTI, Charles

Resigned
Albert Einstein Centre Nottingham, University Boulevard NottinghamNG7 2TN
Secretary
Appointed 17 Feb 2005
Resigned 30 Sept 2010

PERELMAN, Michael Roger Sidney

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Secretary
Appointed 21 Sept 2012
Resigned 19 Dec 2013

BUCHALTER, Jeffrey H

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Born July 1957
Director
Appointed 01 Jun 2012
Resigned 05 Aug 2014

BUCHALTER, Jeffrey H

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Born July 1957
Director
Appointed 01 Feb 2011
Resigned 26 Mar 2012

CLARK, Michael Leslie

Resigned
Albert Einstein Centre, University BoulevardNG7 2TN
Born July 1963
Director
Appointed 17 Feb 2005
Resigned 31 Jan 2011

DAVIS, Stanley Stewart, Professor

Resigned
19 Cavendish Crescent North, NottinghamNG7 1BA
Born December 1942
Director
Appointed 01 Sept 1991
Resigned 31 Mar 2003

DE SOUZA, Richard Anthony

Resigned
Albert Einstein Centre, NottinghamNG7 2TN
Born October 1952
Director
Appointed 17 Feb 2005
Resigned 03 Dec 2009

DEAN, Gordon Douglas

Resigned
10 Honeywood House, PooleBH14 8LZ
Born June 1937
Director
Appointed 02 Aug 1991
Resigned 19 Mar 1992

DORSEY, Jerry E

Resigned
30 Fox Ridge Drive, Malvern Pennsylvania19355
Born October 1944
Director
Appointed 31 Mar 1998
Resigned 29 Oct 1999

ELLERS, Steven A

Resigned
529 Riverview Road, Swarthmore19081
Born December 1950
Director
Appointed 16 Oct 1998
Resigned 09 Feb 2005

FARRAJ, Nidal, Dr

Resigned
40 Studland Way, West BridgfordNG2 7TS
Born September 1957
Director
Appointed N/A
Resigned 01 Aug 1995

GAILEY III, John Robert

Resigned
22 Treemont Drive, Usa
Born December 1954
Director
Appointed 31 Mar 1998
Resigned 15 Oct 1998

ILLUM, Lisbeth, Professor

Resigned
19 Cavendish Crescent North, NottinghamNG7 1BA
Born March 1947
Director
Appointed N/A
Resigned 12 Aug 1999

KING, Alan Fernie

Resigned
Galabank Business Park, GalashielsTD1 1QH
Born August 1973
Director
Appointed 22 Apr 2020
Resigned 01 Aug 2023

LITTLE, William G

Resigned
507 Van Lears Run, Villanova19085
Born October 1942
Director
Appointed 16 Oct 1998
Resigned 31 Mar 2003

LITTLER, William

Resigned
Pastures View, Melton MowbrayLE14 4EN
Born December 1942
Director
Appointed 29 Oct 1999
Resigned 09 Feb 2005

MARCHETTI, Charles

Resigned
Albert Einstein Centre Nottingham, University Boulevard NottinghamNG7 2TN
Born April 1951
Director
Appointed 17 Feb 2005
Resigned 30 Sept 2010

MCLEAN, Andrew Firth

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born August 1965
Director
Appointed 05 Aug 2014
Resigned 22 Apr 2020

MOREL, Donald Eugene

Resigned
76 Turkey Lane, Furlong18925
Born August 1957
Director
Appointed 20 Sept 1994
Resigned 09 Feb 2005

MORGAN, Jeremy Lewis

Resigned
Fieldhouse Lane, MarlowSL7 1HZ
Born June 1963
Director
Appointed 22 Feb 2023
Resigned 03 Nov 2025

MORRA, Bruce, Dr

Resigned
51 Spring House Lane, Basking Ridge
Born July 1954
Director
Appointed 28 May 2003
Resigned 31 Dec 2004

PERELMAN, Michael Roger Sidney

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Born March 1952
Director
Appointed 30 Sept 2010
Resigned 19 Dec 2013

REINHART, Charles Augustine

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Born June 1960
Director
Appointed 23 Sept 2011
Resigned 05 Aug 2014

ROTHWELL, Nicholas Gordon

Resigned
Albert Einstein Centre, Technology ParkNG7 2TN
Born January 1954
Director
Appointed 26 Mar 2012
Resigned 05 Aug 2014

STRATFORD, Harry Thomas, Dr

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born November 1970
Director
Appointed 05 Aug 2014
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
GalashielsTD1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 December 2023
SH19Statement of Capital
Resolution
8 December 2023
RESOLUTIONSResolutions
Legacy
8 December 2023
SH20SH20
Legacy
8 December 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Statement Of Companys Objects
16 January 2023
CC04CC04
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
23 January 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Miscellaneous
29 June 2015
MISCMISC
Auditors Resignation Company
16 June 2015
AUDAUD
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Auditors Resignation Company
13 October 2010
AUDAUD
Miscellaneous
5 October 2010
MISCMISC
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
2 December 2009
MG02MG02
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
20 October 2003
244244
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
27 September 2002
244244
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Memorandum Articles
11 October 1999
MEM/ARTSMEM/ARTS
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
4 September 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
16 June 1998
225Change of Accounting Reference Date
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
225(1)225(1)
Legacy
15 December 1994
288288
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
3 September 1993
287Change of Registered Office
Legacy
16 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
3 October 1991
288288
Legacy
7 September 1991
88(2)R88(2)R
Legacy
7 September 1991
88(2)R88(2)R
Legacy
7 September 1991
288288
Memorandum Articles
12 August 1991
MEM/ARTSMEM/ARTS
Resolution
12 August 1991
RESOLUTIONSResolutions
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
288288
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
13 November 1990
287Change of Registered Office
Legacy
13 November 1990
363aAnnual Return
Legacy
21 August 1990
88(2)R88(2)R
Legacy
1 September 1989
287Change of Registered Office
Legacy
26 April 1989
224224
Legacy
23 March 1989
287Change of Registered Office
Legacy
23 March 1989
288288
Incorporation Company
13 March 1989
NEWINCIncorporation