Background WavePink WaveYellow Wave

MASTERCARD/EUROPAY U.K. LIMITED (02398979)

MASTERCARD/EUROPAY U.K. LIMITED (02398979) is an active UK company. incorporated on 27 June 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MASTERCARD/EUROPAY U.K. LIMITED has been registered for 36 years. Current directors include STESSENS, Erik Jozef, Mr., ZHOU, Vivian Yunning.

Company Number
02398979
Status
active
Type
ltd
Incorporated
27 June 1989
Age
36 years
Address
7th Floor 1 Angel Lane, London, EC4R 3AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STESSENS, Erik Jozef, Mr., ZHOU, Vivian Yunning
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERCARD/EUROPAY U.K. LIMITED

MASTERCARD/EUROPAY U.K. LIMITED is an active company incorporated on 27 June 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. MASTERCARD/EUROPAY U.K. LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02398979

LTD Company

Age

36 Years

Incorporated 27 June 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 11 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 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

MASTERCARD & EUROCARD MEMBERS (U.K. & REPUBLIC OF IRELAND) FORUM LIMITED
From: 5 December 1989To: 22 December 1992
REFAL 230 LIMITED
From: 27 June 1989To: 5 December 1989
Contact
Address

7th Floor 1 Angel Lane London, EC4R 3AB,

Previous Addresses

19th Floor 10 Upper Bank Street London E14 5NP
From: 20 July 2010To: 5 July 2022
, 19Th Floor 10 Upper Bank Street, London, E14 5NP
From: 20 July 2010To: 20 July 2010
, 47-53 Cannon Street, London, EC4M 5SH
From: 27 June 1989To: 20 July 2010
Timeline

44 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jul 11
Funding Round
Nov 11
Director Joined
Nov 11
Capital Update
Apr 12
Funding Round
Jun 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Capital Update
Nov 14
Funding Round
May 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Apr 17
Director Left
May 17
Funding Round
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Dec 18
Funding Round
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Nov 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
May 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Nov 24
20
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

STESSENS, Erik Jozef, Mr.

Active
1 Angel Lane, LondonEC4R 3AB
Born July 1976
Director
Appointed 21 Aug 2023

ZHOU, Vivian Yunning

Active
1 Angel Lane, LondonEC4R 3AB
Born December 1974
Director
Appointed 24 Oct 2022

HANFT, Noah Jonathon

Resigned
533 Hicks Street, Brooklyn
Secretary
Appointed 28 Jun 2002
Resigned 01 Aug 2003

HILBOURNE, Robert Lynn

Resigned
292 London Road, WallingtonSM6 7DD
Secretary
Appointed 01 May 1999
Resigned 28 Jun 2002

JUKES, Richard Wilmot Starr

Resigned
New Cottages, AndoverSP11 7PA
Secretary
Appointed 01 Aug 1992
Resigned 31 Oct 1998

MCLAREN, John Spencer, Mr.

Resigned
1 Angel Lane, LondonEC4R 3AB
Secretary
Appointed 29 Sept 2015
Resigned 10 Oct 2025

MCLAREN, John Spencer

Resigned
10 Upper Bank Street, LondonE14 5NP
Secretary
Appointed 01 Aug 2003
Resigned 21 Jul 2011

NAYLOR, Giles Edward

Resigned
10 Upper Bank Street, LondonE14 5NP
Secretary
Appointed 28 Nov 2011
Resigned 29 Sept 2015

SCOTT, Nicholas Elmore

Resigned
40 The Drive, Westcliff On SeaSS0 8PN
Secretary
Appointed 01 Nov 1998
Resigned 01 May 1999

ACCESS BRAND LIMITED

Resigned
Pilgrim House, BillericayCM12 9XY
Corporate secretary
Appointed N/A
Resigned 01 Aug 1992

ALEXANDER, Roger Keith

Resigned
23 The Glebe, DaventryNN11 3AZ
Born July 1948
Director
Appointed N/A
Resigned 21 May 1993

BARKER, Thomas Peter

Resigned
The Ridings, ChelmsfordCM3 4TG
Born February 1947
Director
Appointed 08 Jul 1994
Resigned 23 Oct 1998

BARKER, Thomas Peter

Resigned
The Ridings, ChelmsfordCM3 4TG
Born February 1947
Director
Appointed 29 Jul 1992
Resigned 13 Nov 1992

BARRETT, Christopher

Resigned
1 Brimstone Close, ChelsfieldBR6 7ST
Born March 1953
Director
Appointed N/A
Resigned 29 Jul 1992

BERGER, Timothy Gerard

Resigned
Purchase Street, Purchase
Born March 1963
Director
Appointed 09 Nov 2011
Resigned 15 May 2019

BERGER, Timothy Gerard

Resigned
10 Upper Bank Street, LondonE14 5NP
Born March 1963
Director
Appointed 24 Jun 2009
Resigned 16 Aug 2010

BIRD, Roderick Cunningham

Resigned
7 Barassie Crescent, GlasgowG68 0HP
Born July 1953
Director
Appointed 09 Apr 1997
Resigned 30 Jan 2002

BLACK, David

Resigned
33 Berry Hill Drive, GlasgowG46 7AA
Born February 1948
Director
Appointed 30 Mar 1998
Resigned 02 Nov 2001

BOYLAN, Patrick John

Resigned
Priors House, CobhamKT11 2RG
Born November 1941
Director
Appointed 10 Jun 1993
Resigned 11 Jan 1995

BRANNAN, Stephen Paul

Resigned
28 Buckstone Avenue, EdinburghEH10 6QN
Born January 1953
Director
Appointed 17 Jun 1999
Resigned 11 Jul 2000

BUSHBY, John Robert

Resigned
2 Redlands Place, WokinghamRG41 4ED
Born April 1955
Director
Appointed 08 Jun 1995
Resigned 22 Nov 1996

CAMERON, Agnes

Resigned
4 Fylde Road, SouthportPR9 9XJ
Born July 1949
Director
Appointed 16 Jul 1999
Resigned 30 Oct 2001

CARTER, Stephen Allen

Resigned
Lea End Farm, ChinleySK23 6EB
Born June 1941
Director
Appointed 10 Jun 1993
Resigned 29 Sept 1994

CHATER, Hugh

Resigned
18 Sunnyridge Avenue, WrexhamLL12 8TE
Born May 1960
Director
Appointed 19 Jan 2001
Resigned 28 Jun 2002

CHRISTOPHER, Mark Stephen

Resigned
240 Queensway, West WickhamBR4 9EA
Born May 1956
Director
Appointed 29 Sept 1994
Resigned 15 Feb 1996

CLARK, Ronald Thomson

Resigned
Gill House, ChelmsfordCM3 4QZ
Born January 1946
Director
Appointed 04 Sept 1992
Resigned 29 Mar 1996

COLES, Ian Nigel

Resigned
48 Whiffen Walk, East MallingME19 6TZ
Born December 1964
Director
Appointed 04 Dec 1998
Resigned 31 Dec 2001

COMERFORD, Thomas

Resigned
4 Salzburg, ClonskeaglI4
Born August 1961
Director
Appointed 22 Jun 2001
Resigned 28 Jun 2002

COOK, Brendan Alistair

Resigned
Afton, LeatherheadKT24 6PE
Born May 1962
Director
Appointed 18 Feb 2002
Resigned 28 Jun 2002

COOPER, David Frank

Resigned
187 Ambleside Drive, Southend On SeaSS1 2UW
Born August 1954
Director
Appointed 19 May 1997
Resigned 28 Jun 2002

CORR, Paul Devin

Resigned
10 Upper Bank Street, LondonE14 5NP
Born August 1980
Director
Appointed 04 Jun 2018
Resigned 19 Feb 2021

COURTNAGE, Ian David

Resigned
8 Highland Cottages, WallingtonSM6 8BP
Born April 1961
Director
Appointed 24 Aug 2000
Resigned 12 Oct 2001

CROWLEY, Desmond Edward

Resigned
43 Joyce Avenue, Dublin 18IRISH
Born October 1959
Director
Appointed N/A
Resigned 02 Dec 1992

DAVISON, James Michael

Resigned
The Stackyard Holcot Road, WalgraveNN6 9QN
Born March 1950
Director
Appointed 22 Dec 1995
Resigned 16 Jul 2001

DOCHERTY, Robert Petersen

Resigned
41 Tudor Road, Leigh On SeaSS9 5AX
Born May 1950
Director
Appointed 06 Dec 1994
Resigned 08 Oct 1996

Persons with significant control

1

Purchase Street, New York

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

443

Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Legacy
21 November 2014
SH20SH20
Resolution
21 November 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 November 2014
SH19Statement of Capital
Legacy
21 November 2014
CAP-SSCAP-SS
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Resolution
16 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 July 2013
RP04RP04
Second Filing Of Form With Form Type
29 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Legacy
5 April 2012
SH20SH20
Legacy
5 April 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
5 April 2012
SH19Statement of Capital
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 December 2002
AUDAUD
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
88(2)R88(2)R
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
169169
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
123Notice of Increase in Nominal Capital
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
88(2)R88(2)R
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288cChange of Particulars
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288cChange of Particulars
Legacy
16 April 2000
288cChange of Particulars
Legacy
3 April 2000
169169
Memorandum Articles
24 February 2000
MEM/ARTSMEM/ARTS
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288cChange of Particulars
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
88(2)R88(2)R
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Memorandum Articles
13 June 1999
MEM/ARTSMEM/ARTS
Resolution
13 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
169169
Legacy
21 July 1998
288bResignation of Director or Secretary
Memorandum Articles
16 July 1998
MEM/ARTSMEM/ARTS
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
88(2)R88(2)R
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
28 August 1996
288288
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
27 June 1996
288288
Legacy
24 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
17 April 1996
288288
Legacy
28 March 1996
288288
Legacy
25 March 1996
288288
Legacy
10 January 1996
288288
Legacy
23 November 1995
287Change of Registered Office
Legacy
13 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Memorandum Articles
3 July 1995
MEM/ARTSMEM/ARTS
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
88(2)R88(2)R
Legacy
21 June 1995
288288
Legacy
27 April 1995
288288
Legacy
17 March 1995
288288
Legacy
31 January 1995
169169
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Memorandum Articles
8 November 1994
MEM/ARTSMEM/ARTS
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
288288
Legacy
25 October 1994
88(2)R88(2)R
Legacy
1 September 1994
288288
Legacy
9 August 1994
288288
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
287Change of Registered Office
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
25 April 1994
288288
Legacy
7 April 1994
288288
Legacy
16 March 1994
288288
Legacy
8 March 1994
288288
Legacy
2 March 1994
88(2)R88(2)R
Legacy
14 October 1993
88(2)R88(2)R
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Legacy
15 July 1993
288288
Legacy
2 July 1993
288288
Legacy
29 June 1993
288288
Legacy
10 June 1993
288288
Legacy
23 February 1993
288288
Legacy
25 January 1993
288288
Legacy
15 January 1993
88(2)R88(2)R
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
8 January 1993
288288
Memorandum Articles
23 December 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
26 November 1992
288288
Legacy
30 October 1992
169169
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
28 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 August 1992
288288
Resolution
5 August 1992
RESOLUTIONSResolutions
Legacy
4 August 1992
288288
Legacy
17 July 1992
363b363b
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Resolution
7 July 1992
RESOLUTIONSResolutions
Legacy
6 July 1992
288288
Legacy
29 June 1992
288288
Legacy
18 June 1992
288288
Legacy
16 June 1992
288288
Legacy
9 April 1992
288288
Legacy
19 March 1992
288288
Legacy
4 February 1992
288288
Legacy
3 December 1991
169169
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
16 August 1991
288288
Legacy
8 August 1991
288288
Legacy
6 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
363b363b
Legacy
29 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
8 May 1991
288288
Legacy
1 May 1991
169169
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
7 March 1991
288288
Resolution
24 December 1990
RESOLUTIONSResolutions
Resolution
24 December 1990
RESOLUTIONSResolutions
Legacy
20 December 1990
288288
Legacy
30 November 1990
288288
Legacy
30 October 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
24 August 1990
288288
Legacy
24 August 1990
288288
Legacy
24 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
9 May 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
29 January 1990
288288
Legacy
26 January 1990
288288
Legacy
8 January 1990
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
88(2)R88(2)R
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
29 November 1989
287Change of Registered Office
Legacy
29 November 1989
123Notice of Increase in Nominal Capital
Legacy
29 November 1989
224224
Incorporation Company
27 June 1989
NEWINCIncorporation