Background WavePink WaveYellow Wave

SEDGWICK OVERSEAS LIMITED (02384538)

SEDGWICK OVERSEAS LIMITED (02384538) is an active UK company. incorporated on 16 May 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEDGWICK OVERSEAS LIMITED has been registered for 36 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
02384538
Status
active
Type
ltd
Incorporated
16 May 1989
Age
36 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK OVERSEAS LIMITED

SEDGWICK OVERSEAS LIMITED is an active company incorporated on 16 May 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEDGWICK OVERSEAS LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02384538

LTD Company

Age

36 Years

Incorporated 16 May 1989

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 6 October 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CUNNINGHAM GROUP OVERSEAS LIMITED
From: 23 October 1996To: 22 November 2018
CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED
From: 4 October 1989To: 23 October 1996
NINETIETH SHELF INVESTMENT COMPANY LIMITED
From: 16 May 1989To: 4 October 1989
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
, 7 Welbeck Street, London, W1G 9YE, England
From: 3 August 2016To: 7 December 2016
, Apex Plaza, Forbury Road, Reading, RG1 1AX
From: 16 May 1989To: 3 August 2016
Timeline

42 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Funding Round
Mar 13
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jul 22
Funding Round
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
14
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Secretary
Appointed 11 Aug 2011
Resigned 14 Sept 2016

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Secretary
Appointed 20 Jun 1995
Resigned 11 Jun 1999

JENNER, John Edward

Resigned
Apex Plaza, ReadingRG1 1AX
Secretary
Appointed 14 Jun 1999
Resigned 11 Aug 2011

LOWTEN, John Benjamin

Resigned
315 Knightsfield, Welwyn Garden CityAL8 7NJ
Secretary
Appointed 30 Dec 1994
Resigned 14 Jun 1995

REID, Gordon Campbell

Resigned
20 Oakwoods, BerkhamstedHP4 3HQ
Secretary
Appointed N/A
Resigned 30 Dec 1994

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 07 Jun 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

BES, Philippe

Resigned
Apex Plaza, ReadingRG1 1AX
Born November 1951
Director
Appointed 15 Dec 2009
Resigned 30 Oct 2012

BRUCE, David Julian

Resigned
Portland Place, LondonW1B 1DY
Born August 1966
Director
Appointed 24 Sept 2014
Resigned 14 Sept 2016

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 05 Jun 2008
Resigned 30 Jan 2009

CLAY, John Martin

Resigned
Farningham House, DartfordDA4 0DH
Born August 1927
Director
Appointed N/A
Resigned 24 Feb 1995

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 30 Mar 2016
Resigned 19 Mar 2019

HARDY, Christopher Edward

Resigned
Palmers Farm, Tunbridge WellsKNO 9AD
Born April 1939
Director
Appointed 15 Oct 1993
Resigned 31 Oct 1994

JENNER, John Edward

Resigned
Apex Plaza, ReadingRG1 1AX
Born June 1967
Director
Appointed 01 Feb 1999
Resigned 31 Dec 2011

LUND, Andrew James

Resigned
Stock Plain Farm, HarrogateHG3 5DG
Born June 1944
Director
Appointed 01 Nov 1994
Resigned 25 Feb 2000

MULLEN, Edmund

Resigned
Apex Plaza, ReadingRG1 1AX
Born June 1955
Director
Appointed 15 Dec 2009
Resigned 14 Feb 2014

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 22 Mar 2023

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 20 Mar 2019

PAGE, Nicholas Hurst

Resigned
7 Ravenslea Road, LondonSW12 8SA
Born October 1952
Director
Appointed 24 Feb 1995
Resigned 31 Dec 1998

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 22 Mar 2023
Resigned 12 Sept 2025

POLAK SCHOUTE, Pim Herman

Resigned
Albert Hahnplanstven 14, Amsterdam1077 BM
Born October 1945
Director
Appointed N/A
Resigned 05 Jun 2008

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 07 Jun 2019
Resigned 12 Jan 2021

REID, Gordon Campbell

Resigned
20 Oakwoods, BerkhamstedHP4 3HQ
Born September 1936
Director
Appointed N/A
Resigned 30 Dec 1994

SPORBORG, Christopher Henry

Resigned
Brooms Farm, WareSG11 2JX
Born April 1939
Director
Appointed N/A
Resigned 31 Oct 1994

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 07 Jun 2019

TUBB, Elizabeth Janet Mary

Resigned
Apex Plaza, ReadingRG1 1AX
Born January 1962
Director
Appointed 10 Feb 2012
Resigned 08 Apr 2016

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

Nature of Control

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

Filing History

236

Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Resolution
6 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2024
CC04CC04
Memorandum Articles
6 August 2024
MAMA
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Resolution
23 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Resolution
25 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2018
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
20 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 January 2015
RP04RP04
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Resolution
6 March 2013
RESOLUTIONSResolutions
Miscellaneous
11 January 2013
MISCMISC
Legacy
27 December 2012
MG01MG01
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
13 December 2012
AUDAUD
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
18 April 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Statement Of Affairs
4 June 2009
SASA
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
123Notice of Increase in Nominal Capital
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)a155(6)a
Resolution
25 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
4 March 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
287Change of Registered Office
Legacy
1 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
2 October 1998
AUDAUD
Auditors Resignation Company
2 October 1998
AUDAUD
Legacy
2 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
22 December 1997
88(2)R88(2)R
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
123Notice of Increase in Nominal Capital
Legacy
19 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 October 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
2 August 1996
AUDAUD
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
7 March 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Statement Of Affairs
7 June 1993
SASA
Legacy
7 June 1993
88(2)O88(2)O
Legacy
23 April 1993
88(2)P88(2)P
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363aAnnual Return
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Statement Of Affairs
16 November 1989
SASA
Legacy
16 November 1989
88(2)O88(2)O
Legacy
30 October 1989
123Notice of Increase in Nominal Capital
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Legacy
30 October 1989
88(2)P88(2)P
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Certificate Change Of Name Company
5 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
224224
Incorporation Company
16 May 1989
NEWINCIncorporation