Background WavePink WaveYellow Wave

COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED (02368169)

COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED (02368169) is an active UK company. incorporated on 4 April 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED has been registered for 36 years. Current directors include BENNETT, Elliot James, OLLIER, Alexander Timothy Matthew.

Company Number
02368169
Status
active
Type
ltd
Incorporated
4 April 1989
Age
36 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Elliot James, OLLIER, Alexander Timothy Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED

COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED is an active company incorporated on 4 April 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02368169

LTD Company

Age

36 Years

Incorporated 4 April 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 5 September 2025 (6 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

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

BMO AM GROUP (HOLDINGS) LIMITED
From: 31 October 2018To: 1 July 2022
F&C GROUP (HOLDINGS) LIMITED
From: 22 May 2001To: 31 October 2018
HYPO FOREIGN & COLONIAL MANAGEMENT (HOLDINGS) LIMITED
From: 24 December 1996To: 22 May 2001
POUNTNEY HILL HOLDINGS LIMITED
From: 18 July 1989To: 24 December 1996
WASTEHOLD LIMITED
From: 4 April 1989To: 18 July 1989
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

Exchange House Primrose Street London EC2A 2NY
From: 4 April 1989To: 11 December 2023
Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
May 12
Director Left
May 12
Capital Update
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BENNETT, Elliot James

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1976
Director
Appointed 30 Apr 2024

OLLIER, Alexander Timothy Matthew

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1977
Director
Appointed 30 Apr 2024

BURGIN, Rachel Danae

Resigned
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 01 Jun 2017
Resigned 11 Oct 2024

F & C MANAGEMENT LIMITED

Resigned
Exchange House, LondonEC2A 2NY
Corporate secretary
Appointed N/A
Resigned 11 Oct 2004

F&C ASSET MANAGEMENT PLC

Resigned
80 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 11 Oct 2004
Resigned 05 Jun 2017

ABELL, Timothy George

Resigned
Eastrop Farm House, BasingstokeRG27 9PS
Born April 1930
Director
Appointed N/A
Resigned 12 Dec 1996

CARTER, Howard

Resigned
Apartment 39, LondonSW1P 4NS
Born September 1951
Director
Appointed 11 Oct 2004
Resigned 16 May 2006

DAVIS, Alan John Mytton

Resigned
Fantails, West ChiltingtonRH20 2PU
Born August 1936
Director
Appointed 26 May 1994
Resigned 12 Dec 1996

DE BECK, Christopher

Resigned
Rua Do Quelhas 48 R/C, LisbonFOREIGN
Born March 1946
Director
Appointed 08 Jun 2004
Resigned 11 Oct 2004

DE BECK, Christopher

Resigned
Rua Do Quelhas U8 R/C, 1203FOREIGN
Born March 1946
Director
Appointed 20 Mar 2001
Resigned 22 Mar 2002

DOEL, Philip John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1969
Director
Appointed 18 Feb 2020
Resigned 30 Apr 2024

FOUCAR, Anthony Emile

Resigned
5 Peek Crescent, LondonSW19 5ER
Born August 1926
Director
Appointed N/A
Resigned 26 May 1994

GRISAY, Alain Leopold

Resigned
Exchange House, LondonEC2A 2NY
Born April 1954
Director
Appointed 31 Dec 2003
Resigned 09 May 2012

HALL, Roderick Cameron Mcmicking

Resigned
19 Kensington Gate, LondonW8 5NA
Born November 1932
Director
Appointed 27 Sept 1994
Resigned 12 Dec 1996

HART, Michael John

Resigned
Springs Water End, Saffron WaldenCB10 2NA
Born December 1932
Director
Appointed 12 Dec 1996
Resigned 24 Dec 1997

HESP, Josephus Sybrandus

Resigned
Duinrooslaan 4, NetherlandsFOREIGN
Born April 1947
Director
Appointed 20 Mar 2001
Resigned 22 Mar 2002

HORDERN, Peter, Sir

Resigned
23 Ponsonby Terrace, LondonSW1P 4PZ
Born April 1929
Director
Appointed N/A
Resigned 12 Dec 1996

JENKINS, Robert Warren

Resigned
16 Castellain Road, LondonW9 1EZ
Born January 1951
Director
Appointed 24 Dec 1997
Resigned 11 Oct 2004

JUCHEM, Norbert, Doctor

Resigned
82031 Grunwald Herrenwiesstrasse 1, GermanyFOREIGN
Born December 1952
Director
Appointed 16 Oct 1998
Resigned 20 Mar 2001

KOELSCH, Martin

Resigned
Eichleite 73a, 8022 Grunwald
Born November 1944
Director
Appointed 12 Dec 1996
Resigned 31 Dec 1999

LOGAN, David

Resigned
Exchange House, LondonEC2A 2NY
Born May 1969
Director
Appointed 09 May 2012
Resigned 05 Jun 2017

MANNIX, Mandy Frances

Resigned
Exchange House, LondonEC2A 2NY
Born January 1970
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2019

MEDLOCK, Jeffrey

Resigned
Craig Lea House, Chalfont St. PeterSL9 9DA
Born October 1940
Director
Appointed 08 Jun 2004
Resigned 11 Oct 2004

MUNSTERMANN, Werner

Resigned
Portenlangerstrasse 11, 82031 Grunwald
Born January 1950
Director
Appointed 12 Dec 1996
Resigned 16 Oct 1998

OGILVY, James Donald Diarmid, The Hon

Resigned
Sedgebrook Manor, GranthamNG32 2EU
Born June 1935
Director
Appointed 12 Dec 1996
Resigned 31 Dec 1998

OLPHEN, Gerrard Van

Resigned
Mgr. Van De Weteringstraat 48, Hoogland
Born March 1962
Director
Appointed 08 Jun 2004
Resigned 11 Oct 2004

PATERSON BROWN, Ian John

Resigned
No 3 The Green, BalernoEH14 7LD
Born January 1954
Director
Appointed 11 Oct 2004
Resigned 16 May 2006

PRICE, David William James, Exors Of

Resigned
Harrington Hall, SpilsbyPE23 4NH
Born June 1947
Director
Appointed 21 Jun 1999
Resigned 11 Oct 2004

RAMPL, Dieter

Resigned
Magnolienweg 7a, Bavaria GermanyFOREIGN
Born September 1947
Director
Appointed 16 Oct 1998
Resigned 20 Mar 2001

ROCKLEY, James Hugh Cecil, The Rt Hon Baron

Resigned
Cadagan Oakley 136 Sloane Street, LondonSW1X 9AY
Born April 1934
Director
Appointed 12 Dec 1996
Resigned 11 Feb 1999

SCHULLER, Stephan, Dr

Resigned
Am Karpfenteich 9a, 22339 HamburgFOREIGN
Born October 1952
Director
Appointed 01 Jan 2000
Resigned 22 Mar 2001

SCLATER, John Richard

Resigned
Sutton Hall, LewesBN8 5EB
Born July 1940
Director
Appointed N/A
Resigned 26 Jun 2001

SLOPER, David Jonathan

Resigned
Exchange House, LondonEC2A 2NY
Born April 1963
Director
Appointed 01 Jun 2017
Resigned 16 Jan 2020

TALONE, Joao Luis Ramalho De Carvalho

Resigned
Avenida Da Republica 28-3b, PortugalFOREIGN
Born October 1951
Director
Appointed 20 Mar 2001
Resigned 18 Dec 2001

TOMLINSON, Anthony Frank

Resigned
30 Fairoak Drive, LondonSE9 2QH
Born March 1945
Director
Appointed 22 Mar 2002
Resigned 08 Jun 2004

Persons with significant control

1

Quartermile 4, EdinburghEH3 9EG

Nature of Control

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

Filing History

260

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
13 August 2020
MAMA
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
31 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 June 2016
SH19Statement of Capital
Court Order
6 June 2016
OCOC
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
31 October 2014
AUDAUD
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
30 July 2007
CERT21CERT21
Resolution
30 July 2007
RESOLUTIONSResolutions
Court Order
18 July 2007
OCOC
Resolution
6 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
15 April 2007
363aAnnual Return
Auditors Resignation Company
9 November 2006
AUDAUD
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Auditors Resignation Company
21 October 2004
AUDAUD
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
123Notice of Increase in Nominal Capital
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
88(2)R88(2)R
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
6 July 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363aAnnual Return
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Auditors Resignation Company
1 October 2002
AUDAUD
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
363aAnnual Return
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
128(4)128(4)
Legacy
18 March 2002
88(2)R88(2)R
Legacy
18 March 2002
123Notice of Increase in Nominal Capital
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2001
288cChange of Particulars
Legacy
4 May 2001
363aAnnual Return
Legacy
10 April 2001
88(2)R88(2)R
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Court Order
14 March 2001
OCOC
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
24 February 1999
288bResignation of Director or Secretary
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
26 October 1998
AUDAUD
Legacy
19 May 1998
88(2)R88(2)R
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
24 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
88(2)R88(2)R
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
18 June 1997
88(2)R88(2)R
Legacy
18 June 1997
123Notice of Increase in Nominal Capital
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
288cChange of Particulars
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
88(2)R88(2)R
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
28 April 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
88(3)88(3)
Legacy
31 January 1997
88(2)O88(2)O
Legacy
16 January 1997
88(2)P88(2)P
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Resolution
27 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
88(2)R88(2)R
Legacy
26 November 1996
123Notice of Increase in Nominal Capital
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
88(2)R88(2)R
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
10 June 1994
88(2)R88(2)R
Legacy
31 May 1994
288288
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 May 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
6 May 1992
88(2)R88(2)R
Legacy
6 May 1992
363b363b
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
13 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
11 January 1990
288288
Resolution
8 September 1989
RESOLUTIONSResolutions
Statement Of Affairs
31 August 1989
SASA
Legacy
31 August 1989
88(2)C88(2)C
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
22 August 1989
88(2)R88(2)R
Resolution
22 August 1989
RESOLUTIONSResolutions
Resolution
22 August 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
224224
Legacy
22 August 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 1989
MEM/ARTSMEM/ARTS
Resolution
2 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1989
287Change of Registered Office
Legacy
11 July 1989
288288
Incorporation Company
4 April 1989
NEWINCIncorporation