Background WavePink WaveYellow Wave

ROYAL LONDON UNIT TRUST MANAGERS LIMITED (02372439)

ROYAL LONDON UNIT TRUST MANAGERS LIMITED (02372439) is an active UK company. incorporated on 14 April 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ROYAL LONDON UNIT TRUST MANAGERS LIMITED has been registered for 36 years. Current directors include BRETT, John Michael, GEORGESON, Hans Iain, GLEN, Jon Scott and 3 others.

Company Number
02372439
Status
active
Type
ltd
Incorporated
14 April 1989
Age
36 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BRETT, John Michael, GEORGESON, Hans Iain, GLEN, Jon Scott, HUNT, Andrew Lawrence, JACKSON, Jill Morag, SPILLER, Susan
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL LONDON UNIT TRUST MANAGERS LIMITED

ROYAL LONDON UNIT TRUST MANAGERS LIMITED is an active company incorporated on 14 April 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ROYAL LONDON UNIT TRUST MANAGERS LIMITED was registered 36 years ago.(SIC: 66300)

Status

active

Active since 36 years ago

Company No

02372439

LTD Company

Age

36 Years

Incorporated 14 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 12 August 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED
From: 18 October 1994To: 12 November 2002
ACUMA FUND MANAGERS LIMITED
From: 8 February 1990To: 18 October 1994
DEVONSHIRE FUND MANAGERS LIMITED
From: 19 May 1989To: 8 February 1990
RAPID 8052 LIMITED
From: 14 April 1989To: 19 May 1989
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL United Kingdom
From: 7 July 2017To: 11 April 2023
55 Gracechurch Street London EC3V 0UF
From: 14 April 1989To: 7 July 2017
Timeline

27 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
May 10
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Sept 19
Director Joined
Nov 19
Owner Exit
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 03 Jun 2005

BRETT, John Michael

Active
Fenchurch Street, LondonEC3M 4BY
Born February 1966
Director
Appointed 12 Sept 2019

GEORGESON, Hans Iain

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1971
Director
Appointed 21 Jun 2021

GLEN, Jon Scott

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1973
Director
Appointed 01 Apr 2024

HUNT, Andrew Lawrence

Active
Fenchurch Street, LondonEC3M 4BY
Born June 1976
Director
Appointed 04 Jul 2017

JACKSON, Jill Morag

Active
Fenchurch Street, LondonEC3M 4BY
Born July 1976
Director
Appointed 01 Apr 2022

SPILLER, Susan

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1963
Director
Appointed 17 Jul 2017

BARBER, Bernadette Clare

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Secretary
Appointed 02 Apr 2002
Resigned 03 Jun 2005

BURNS, James Smith

Resigned
36 Clarendon Way, ChislehurstBR7 6RF
Secretary
Appointed 03 Nov 1993
Resigned 04 Jan 1999

DELAY, Valerie Patricia

Resigned
14 Gerard Road, LondonSW13 9RG
Secretary
Appointed N/A
Resigned 27 Apr 1992

GILBERT, Paul Anthony

Resigned
16 Tivoli Mews, CheltenhamGL50 2QD
Secretary
Appointed 10 Aug 1999
Resigned 31 May 2000

MCDONALD, William Moir

Resigned
29 Laneside Drive, StockportSK7 3AR
Secretary
Appointed 09 Feb 1999
Resigned 09 Aug 1999

PHILLIPS, Guy Jonathan Gibson

Resigned
Garden Flat, RichmondTW10 6JW
Secretary
Appointed 28 Apr 1992
Resigned 03 Nov 1993

ROSS, Murray John

Resigned
Hunters Park, SudburyCO10 5EH
Secretary
Appointed 01 Jun 2000
Resigned 02 Apr 2002

SEVERS, David James Alexander

Resigned
4 Redesmere Drive, CheadleSK8 5JY
Secretary
Appointed 04 Jan 1999
Resigned 08 Feb 1999

AMOS, David John

Resigned
5 College Way, NorthwoodHA6 2BL
Born May 1950
Director
Appointed 16 Dec 1999
Resigned 30 Jun 2000

BALDING, Richard Edwin

Resigned
109 Moorings, ChristchurchBH23 4AE
Born June 1947
Director
Appointed 03 Nov 1993
Resigned 06 Jan 1997

CARTER, Andrew Stewart

Resigned
Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 03 Apr 2002
Resigned 21 Jun 2021

CHAPMAN, Andrew

Resigned
66 The Lexington, LondonEC1Y 2AN
Born May 1952
Director
Appointed 28 Mar 1994
Resigned 10 Mar 1998

COFFEY, Jane Heather

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1963
Director
Appointed 01 Jan 2005
Resigned 19 Feb 2013

CRAYTON, Francis Alan

Resigned
32 Bexton Lane, KnutsfordWA16 9BP
Born July 1951
Director
Appointed 13 Aug 1997
Resigned 31 Dec 1998

DICKINSON, Gareth Richard Stewart

Resigned
Gracechurch Street, LondonEC3V 0RL
Born July 1970
Director
Appointed 17 Aug 2009
Resigned 31 Dec 2013

DORAN, Paul, Dr

Resigned
27 The Downs, LondonSW20 8HQ
Born December 1959
Director
Appointed 25 Aug 2005
Resigned 16 May 2008

ELLEN, Simon Tudor

Resigned
Sbj Ltd, LondonE1 1JG
Born June 1949
Director
Appointed 01 Sept 1999
Resigned 18 Oct 2000

FROST, Alan John

Resigned
Rondells, BournemouthBH4 9NW
Born October 1944
Director
Appointed 30 Jul 1998
Resigned 30 Jun 2000

HAYES, Nicholas John Gardner

Resigned
58 Kennet Street, LondonE1 9JJ
Born September 1954
Director
Appointed N/A
Resigned 03 Nov 1993

HILLIER, Piers Adrian Carlyle

Resigned
Gracechurch Street, LondonEC3V 0RL
Born September 1968
Director
Appointed 26 Mar 2015
Resigned 28 Jul 2017

HUGHES, Seamus Martin Anthony

Resigned
Flat 4 Stuart House, ColchesterCO1 1BQ
Born January 1965
Director
Appointed 30 Jun 2000
Resigned 31 Aug 2002

HUGHSON, David Callum

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born April 1959
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2004

INSTANCE, John

Resigned
20 Lancaster Road, LondonSW11 5DD
Born December 1954
Director
Appointed 03 Nov 1993
Resigned 19 Oct 1995

JAMES, Richard

Resigned
Gracechurch Street, LondonEC3V 0UF
Born September 1964
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2017

KUMAR, Rakesh

Resigned
Fenchurch Street, LondonEC3M 4BY
Born April 1980
Director
Appointed 20 Jun 2017
Resigned 06 Oct 2025

MACK, George Petrie Robertson, Dr

Resigned
Hazelwall Farm, MacclesfieldSK11 9JN
Born August 1945
Director
Appointed 03 Nov 1993
Resigned 06 Feb 1998

MARTIN, Julia Helen

Resigned
8 Clifford Manor Road, GuildfordGU4 8AG
Born July 1962
Director
Appointed 01 Jan 2005
Resigned 10 Aug 2007

MCDONALD, William Moir

Resigned
29 Laneside Drive, StockportSK7 3AR
Born August 1951
Director
Appointed 06 Jan 1997
Resigned 30 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Gracechurch Street, LondonEC3V 0RL

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 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

268

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 July 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 April 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Resolution
1 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 January 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
30 August 2006
288cChange of Particulars
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288cChange of Particulars
Legacy
25 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
20 January 2003
288cChange of Particulars
Certificate Change Of Name Company
12 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288cChange of Particulars
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
28 March 2001
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363aAnnual Return
Legacy
14 July 1997
363(353)363(353)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
287Change of Registered Office
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Legacy
20 June 1996
363(353)363(353)
Legacy
27 October 1995
288288
Legacy
14 June 1995
363x363x
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
18 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1994
287Change of Registered Office
Legacy
22 July 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
19 June 1992
AAMDAAMD
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
15 April 1992
288288
Legacy
18 February 1992
363b363b
Legacy
24 January 1992
88(2)R88(2)R
Legacy
22 January 1992
288288
Legacy
15 January 1992
288288
Legacy
6 December 1991
288288
Legacy
14 November 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
7 August 1991
288288
Legacy
24 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
88(2)R88(2)R
Legacy
12 February 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Legacy
7 November 1990
287Change of Registered Office
Legacy
14 March 1990
288288
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Certificate Change Of Name Company
7 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1989
88(2)R88(2)R
Legacy
14 August 1989
288288
Legacy
8 June 1989
123Notice of Increase in Nominal Capital
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
287Change of Registered Office
Legacy
7 June 1989
224224
Legacy
5 June 1989
288288
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1989
287Change of Registered Office
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1989
NEWINCIncorporation