Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED (02401046)

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED (02401046) is an active UK company. incorporated on 5 July 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.. CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED has been registered for 36 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
02401046
Status
active
Type
ltd
Incorporated
5 July 1989
Age
36 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED is an active company incorporated on 5 July 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.. CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02401046

LTD Company

Age

36 Years

Incorporated 5 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DTZ INTERNATIONAL LIMITED
From: 26 April 1999To: 19 January 2017
DTZ DEBENHAM THORPE INTERNATIONAL LIMITED
From: 18 February 1993To: 26 April 1999
DEBENHAM TEWSON INTERNATIONAL LIMITED
From: 16 November 1989To: 18 February 1993
LEGIBUS 1411 LIMITED
From: 5 July 1989To: 16 November 1989
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

125 Old Broad Street London EC2N 2BQ
From: 5 July 1989To: 17 May 2013
Timeline

66 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
May 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Mar 19
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Jul 20
Funding Round
Nov 20
Funding Round
Jan 21
Owner Exit
Jul 21
Funding Round
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Capital Update
Nov 23
Funding Round
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
8
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 02 Nov 2025

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 30 Jan 2024

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 16 Mar 2005
Resigned 31 Mar 2011

GORE, Peter Wentworth

Resigned
Saddlers Mark Cross, CrowboroughTN6 3PE
Secretary
Appointed N/A
Resigned 01 Aug 1993

HOLE, Patrick David

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 01 Jan 2012
Resigned 10 May 2012

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 05 Nov 2014
Resigned 05 Aug 2019

KEDDIE, Fiona

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 18 Apr 2011
Resigned 31 Dec 2011

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 01 Aug 1993
Resigned 16 Mar 2005

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

BONACCORSO, Robert Philip

Resigned
Miller Street, North Sydney
Born October 1962
Director
Appointed 20 Dec 2011
Resigned 05 Nov 2014

BUTLER, Derek Michael

Resigned
Apartment 6 Ashley Gardens, LondonSW1P 1PN
Born February 1943
Director
Appointed N/A
Resigned 30 Jun 2003

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 04 Oct 2007
Resigned 19 Mar 2009

FORRESTER, John

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1962
Director
Appointed 01 Aug 2013
Resigned 28 Nov 2023

IDZIK, Paul Thomas

Resigned
Parliament View, LondonSE1 7XH
Born March 1961
Director
Appointed 03 Nov 2008
Resigned 08 Aug 2011

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 31 Dec 2017
Resigned 05 Aug 2019

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 05 Nov 2014
Resigned 05 Oct 2017

LAY, Richard Neville

Resigned
Meadow Cottage, BanburyOX15 5JF
Born October 1938
Director
Appointed N/A
Resigned 06 Sept 2000

LEUPEN, Richard Anthony

Resigned
Miller Street, North Sydney
Born July 1953
Director
Appointed 20 Dec 2011
Resigned 05 Nov 2014

MAAS, Menno Wibo Adeodatus

Resigned
Old Broad Street, LondonEC2N 2BQ
Born March 1956
Director
Appointed 08 Aug 2011
Resigned 01 Apr 2012

MAYNARD, Timothy Sven

Resigned
Cressford, RedbournAL3 7JZ
Born February 1961
Director
Appointed 09 Aug 2002
Resigned 04 Oct 2007

MCARDLE, Murray Bede

Resigned
40 Miller Street, North Sydney
Born June 1959
Director
Appointed 01 Aug 2013
Resigned 04 Sept 2014

MENTZINES, Dennis Dionysios

Resigned
40 Miller Street, North Sydney
Born November 1964
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2014

O HIGGINS, Killian Brenden

Resigned
9 Achill Road, DublinIRISH
Born July 1960
Director
Appointed 26 Jun 2002
Resigned 02 Mar 2011

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 19 Oct 2017
Resigned 08 Apr 2020

RICKERT, Robert George

Resigned
Coronation Road, AscotSL5 9LQ
Born June 1960
Director
Appointed 19 Mar 2009
Resigned 05 Aug 2011

ROBERTS, George William

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1969
Director
Appointed 25 Apr 2023
Resigned 02 Nov 2025

SAVI, Simone

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1985
Director
Appointed 11 May 2022
Resigned 31 Dec 2023

SHORES, Christopher Francis

Resigned
40 St Marys Crescent, LondonNW4 4LH
Born February 1937
Director
Appointed 01 Apr 1998
Resigned 04 Jan 1999

SMYTH, Timothy Wallace

Resigned
8 St Matthews Avenue, SurbitonKT6 6JJ
Born December 1946
Director
Appointed 18 May 1995
Resigned 09 Aug 2002

STOCKDALE, Keith Martin

Resigned
19 Pensford Avenue, RichmondTW9 4HR
Born July 1947
Director
Appointed N/A
Resigned 30 Sept 1996

STRUCKETT, Mark Douglas

Resigned
Cranmere House, ChichesterPO18 0AD
Born January 1958
Director
Appointed 04 Jan 1999
Resigned 03 Nov 2008

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

THOMSON, James Michael Douglas

Resigned
125 Old Broad Street, LondonEC2N 2BQ
Born September 1966
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2012

TURNBULL, George Anthony Twentyman

Resigned
Beachfield Beachfield Road, SandownPO36 8LT
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1994

URIA FERNANDEZ, Manuel

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 31 Dec 2017
Resigned 25 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2N 1AR

Nature of Control

Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 25 May 2021
Old Broad Street, LondonEC2N 1AR

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

264

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 November 2023
SH19Statement of Capital
Legacy
20 November 2023
SH20SH20
Legacy
20 November 2023
CAP-SSCAP-SS
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Legacy
7 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Resolution
25 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Resolution
30 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2019
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
20 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Memorandum Articles
18 October 2017
MAMA
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Miscellaneous
25 June 2012
MISCMISC
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
30 April 2010
MG01MG01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
3 November 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
26 September 2009
353353
Legacy
26 September 2009
363aAnnual Return
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
5 May 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Resolution
22 January 2009
RESOLUTIONSResolutions
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
13 February 2006
244244
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
3 November 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
9 February 2001
244244
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
4 January 2000
287Change of Registered Office
Legacy
11 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288cChange of Particulars
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
5 March 1997
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
363sAnnual Return (shuttle)
Resolution
10 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Accounts With Accounts Type Dormant
8 March 1995
AAAnnual Accounts
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
287Change of Registered Office
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
288288
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
30 April 1990
288288
Legacy
22 December 1989
288288
Legacy
13 December 1989
287Change of Registered Office
Legacy
13 December 1989
224224
Certificate Change Of Name Company
15 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1989
NEWINCIncorporation