Background WavePink WaveYellow Wave

AON UK GROUP LIMITED (02398246)

AON UK GROUP LIMITED (02398246) is an active UK company. incorporated on 26 June 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AON UK GROUP LIMITED has been registered for 36 years. Current directors include CLARKE, Dean Leonard, MUGASHU, Gardner, VICKERS, Alexander Michael.

Company Number
02398246
Status
active
Type
ltd
Incorporated
26 June 1989
Age
36 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARKE, Dean Leonard, MUGASHU, Gardner, VICKERS, Alexander Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON UK GROUP LIMITED

AON UK GROUP LIMITED is an active company incorporated on 26 June 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AON UK GROUP LIMITED was registered 36 years ago.(SIC: 64205)

Status

active

Active since 36 years ago

Company No

02398246

LTD Company

Age

36 Years

Incorporated 26 June 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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

AON WARRANTY GROUP EUROPE LIMITED
From: 12 November 2003To: 3 July 2008
COMBINED SPECIALTY GROUP EUROPE LIMITED
From: 31 July 2002To: 12 November 2003
AON UK HOLDINGS LIMITED
From: 14 November 1997To: 31 July 2002
AON HOLDINGS LIMITED
From: 29 October 1992To: 14 November 1997
ROLLINS BURDICK HUNTER INTERNATIONAL LIMITED
From: 26 June 1989To: 29 October 1992
Contact
Address

The Aon Centre The Leadenhall Building 122 Leadenhall Street London, EC3V 4AN,

Previous Addresses

8 Devonshire Square London EC4M 2PL
From: 26 June 1989To: 10 July 2015
Timeline

31 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Funding Round
Apr 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Owner Exit
Jun 19
Director Left
Jul 19
Capital Update
Dec 19
Director Joined
Feb 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Owner Exit
May 23
Director Left
Sept 24
Director Joined
Sept 24
Capital Update
Apr 26
3
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 2AN
Corporate secretary
Appointed 30 Nov 2006

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 16 Sept 2024

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 31 Aug 2022

VICKERS, Alexander Michael

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1983
Director
Appointed 26 Sept 2022

BLAKE, David Michael Victor

Resigned
29 Pursers Cross Road, LondonSW6 4QY
Secretary
Appointed 29 Oct 1992
Resigned 21 Apr 1994

ELDRIDGE, Malcolm Arthur Brian

Resigned
93 Cassiobury Drive, WatfordWD17 3AG
Secretary
Appointed N/A
Resigned 29 Oct 1992

HILL, John Lawrence

Resigned
8 Devonshire Square, LondonEC2M 4PL
Secretary
Appointed 02 Sept 1997
Resigned 20 Oct 2005

JENNINGS, John Edgar

Resigned
Mead House 7 Meadway, RomfordRM2 5NU
Secretary
Appointed 21 Apr 1994
Resigned 02 Sept 1997

WITT, Geoffrey Alan

Resigned
8 Devonshire Square, LondonEC2M 4PL
Secretary
Appointed 20 Oct 2005
Resigned 30 Nov 2006

ALLEN, Anthony Simon Echalaz

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1957
Director
Appointed 01 Jun 2010
Resigned 28 Feb 2014

AMY, Ronald John

Resigned
11 Lyne Place Manor, Virginia WaterGU25 4ED
Born June 1950
Director
Appointed 04 Sept 1998
Resigned 05 Mar 2003

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 28 Nov 2016
Resigned 21 Sept 2018

BLAKE, David Michael Victor

Resigned
29 Pursers Cross Road, LondonSW6 4QY
Born July 1941
Director
Appointed 30 Dec 1993
Resigned 12 Jan 1999

BODEN, Anne Elizabeth

Resigned
NW8
Born January 1960
Director
Appointed 12 Jan 2001
Resigned 28 Feb 2003

CHRISTIE, Peter Steele

Resigned
36 Lonsdale Square, LondonN1 1EW
Born March 1947
Director
Appointed 03 Dec 1997
Resigned 21 May 1999

CLAYDEN, Paul Francis

Resigned
Devonshire Square, LondonEC2M 4PL
Born March 1969
Director
Appointed 21 Aug 2009
Resigned 21 Sept 2012

COCKREN, Malcolm William

Resigned
Burtons Farm Burtons Lane, Chalfont St GilesHP8 4BB
Born August 1944
Director
Appointed N/A
Resigned 29 Oct 1992

COLE, David Lee

Resigned
74 Tudor Place, Kenilworth60043
Born September 1947
Director
Appointed 20 Oct 2005
Resigned 30 Nov 2006

CORDE, George Edward

Resigned
161 Chicago Avenue East, ChicagoFOREIGN
Born August 1932
Director
Appointed N/A
Resigned 29 Oct 1992

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 30 Nov 2006
Resigned 01 Jun 2010

DAVIS, Kenneth John

Resigned
4 Roland Way, LondonSW7 3RE
Born March 1943
Director
Appointed 02 Sept 1997
Resigned 31 Dec 1998

DEVINE, John Hunter

Resigned
Stonehaven Petworth Road, GodalmingGU8 5TR
Born December 1935
Director
Appointed 02 Sept 1997
Resigned 28 Jul 1998

ELDRIDGE, Malcolm Arthur Brian

Resigned
93 Cassiobury Drive, WatfordWD17 3AG
Born September 1943
Director
Appointed N/A
Resigned 29 Oct 1992

EVE, Michael Winston

Resigned
39 Deodar Road, LondonSW15 2NP
Born September 1941
Director
Appointed 04 Sept 1998
Resigned 29 Dec 2000

FELDMAN, Fred

Resigned
315 Sterling Road, KenilworthFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 29 Oct 1992

FORREST, Ronald William

Resigned
18 Ladywood Road, Sutton ColdfieldB74 2SW
Born June 1942
Director
Appointed 03 Dec 1997
Resigned 26 Jan 2000

FOX, Stuart Keith

Resigned
Woodlands Cottage, IbstoneHP14 3XT
Born February 1953
Director
Appointed 05 Jun 2000
Resigned 05 Mar 2003

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2014

HARRISON, Robert Graham

Resigned
61 Chester Row, LondonSW1W 8JL
Born December 1939
Director
Appointed 01 Feb 2000
Resigned 01 Apr 2003

HEAP, Michael Conrad

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 12 Jun 2009
Resigned 19 Mar 2010

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 24 Jan 2019
Resigned 28 Jun 2019

HOOKS JR., Harold Levaughn

Resigned
522 East Third Street, Hinsdale
Born September 1952
Director
Appointed 30 Nov 2006
Resigned 24 Jun 2010

HOWLAND JACKSON, Anthony Geoffrey Clive

Resigned
Little Loveney Hall, ColchesterCO6 2BH
Born May 1941
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2000

HOWLAND JACKSON, Anthony Geoffrey Clive

Resigned
Little Loveney Hall, ColchesterCO6 2BH
Born May 1941
Director
Appointed 02 Sept 1997
Resigned 31 Dec 1998

ILES, Ronald Alfred

Resigned
Sherwood House, LindfieldRH16 1SJ
Born December 1935
Director
Appointed 02 Sept 1997
Resigned 31 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

304

Capital Statement Capital Company With Date Currency Figure
15 April 2026
SH19Statement of Capital
Legacy
15 April 2026
SH20SH20
Legacy
15 April 2026
CAP-SSCAP-SS
Resolution
15 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Statement Of Companys Objects
5 December 2024
CC04CC04
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Legacy
16 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2019
SH19Statement of Capital
Legacy
16 December 2019
CAP-SSCAP-SS
Resolution
16 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 October 2014
RP04RP04
Second Filing Of Form With Form Type
9 October 2014
RP04RP04
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Made Up Date
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Made Up Date
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Accounts With Made Up Date
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Move Registers To Registered Office Company
17 November 2010
AD04Change of Accounting Records Location
Accounts With Made Up Date
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Miscellaneous
21 September 2009
MISCMISC
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Resolution
17 July 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
10 July 2009
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Resolution
2 March 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
3 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Certificate Change Of Name Company
28 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
123Notice of Increase in Nominal Capital
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Statement Of Affairs
8 February 2008
SASA
Legacy
8 February 2008
88(2)R88(2)R
Accounts With Made Up Date
9 January 2008
AAAnnual Accounts
Legacy
23 August 2007
288cChange of Particulars
Legacy
16 July 2007
363aAnnual Return
Accounts With Made Up Date
13 July 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
287Change of Registered Office
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
16 November 2005
244244
Accounts With Accounts Type Group
6 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
29 July 2004
363aAnnual Return
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2003
244244
Legacy
16 July 2003
363aAnnual Return
Legacy
14 May 2003
288cChange of Particulars
Legacy
6 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
5 November 2002
244244
Legacy
29 August 2002
363aAnnual Return
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2002
363aAnnual Return
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
16 May 2002
CERT17CERT17
Legacy
16 May 2002
OC138OC138
Legacy
16 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
7 July 2001
363aAnnual Return
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
3 August 2000
244244
Legacy
19 July 2000
363aAnnual Return
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
88(2)R88(2)R
Statement Of Affairs
26 January 2000
SASA
Legacy
28 September 1999
244244
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363aAnnual Return
Legacy
13 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
9 May 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
244244
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1997
288cChange of Particulars
Legacy
22 October 1997
244244
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
287Change of Registered Office
Memorandum Articles
8 July 1997
MEM/ARTSMEM/ARTS
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Legacy
20 June 1997
363aAnnual Return
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
18 September 1996
AAAnnual Accounts
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
19 June 1995
363x363x
Accounts With Accounts Type Full Group
3 February 1995
AAAnnual Accounts
Legacy
19 January 1995
88(2)R88(2)R
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
244244
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 May 1994
287Change of Registered Office
Legacy
21 January 1994
288288
Legacy
19 January 1994
288288
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Legacy
18 January 1994
88(2)R88(2)R
Legacy
18 January 1994
88(2)R88(2)R
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
123Notice of Increase in Nominal Capital
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Full Group
17 January 1994
AAAnnual Accounts
Legacy
7 November 1993
244244
Legacy
16 June 1993
363sAnnual Return (shuttle)
Statement Of Affairs
29 January 1993
SASA
Legacy
29 January 1993
88(2)O88(2)O
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
18 November 1992
88(2)P88(2)P
Memorandum Articles
16 November 1992
MEM/ARTSMEM/ARTS
Resolution
16 November 1992
RESOLUTIONSResolutions
Resolution
16 November 1992
RESOLUTIONSResolutions
Legacy
16 November 1992
88(2)R88(2)R
Legacy
16 November 1992
123Notice of Increase in Nominal Capital
Legacy
16 November 1992
287Change of Registered Office
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
25 April 1991
288288
Legacy
12 March 1991
88(2)R88(2)R
Legacy
5 February 1991
363363
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
6 July 1990
288288
Legacy
1 November 1989
288288
Legacy
26 September 1989
224224
Legacy
29 June 1989
287Change of Registered Office
Legacy
29 June 1989
288288
Incorporation Company
26 June 1989
NEWINCIncorporation