Background WavePink WaveYellow Wave

VSA CAPITAL LIMITED (02405923)

VSA CAPITAL LIMITED (02405923) is an active UK company. incorporated on 19 July 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VSA CAPITAL LIMITED has been registered for 36 years. Current directors include GANCHEV, Galin Ivanov, MONK, Andrew Anthony, RACA, Andrew Joseph.

Company Number
02405923
Status
active
Type
ltd
Incorporated
19 July 1989
Age
36 years
Address
42 New Broad Street, London, EC2M 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GANCHEV, Galin Ivanov, MONK, Andrew Anthony, RACA, Andrew Joseph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSA CAPITAL LIMITED

VSA CAPITAL LIMITED is an active company incorporated on 19 July 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VSA CAPITAL LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02405923

LTD Company

Age

36 Years

Incorporated 19 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

VSA RESOURCES LIMITED
From: 16 September 2002To: 25 September 2007
VOADEN SANDBROOK ASSOCIATES RESOURCES LIMITED
From: 13 September 2002To: 16 September 2002
DAVID WILLIAMSON ASSOCIATES LIMITED
From: 3 November 1989To: 13 September 2002
DAVID WILLIAMSON AND ASSOCIATES LIMITED
From: 19 July 1989To: 3 November 1989
Contact
Address

42 New Broad Street London, EC2M 1JD,

Previous Addresses

99 Bishopsgate London EC2M 3XD England
From: 30 May 2025To: 4 September 2025
Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 15 November 2021To: 30 May 2025
Park House 16-18 Finsbury Circus London EC2M 7EB England
From: 15 November 2021To: 15 November 2021
New Liverpool House 15-17 Eldon Street London EC2M 7LD
From: 13 August 2012To: 15 November 2021
Fourth Floor 14 Austin Friars London EC2N 2HE England
From: 8 October 2010To: 13 August 2012
Fourth Floor 14 Austin Friars London EC2N 2HE England
From: 7 October 2010To: 8 October 2010
16 Union Road Cambridge CB2 1HE
From: 18 August 2010To: 7 October 2010
58-60 Berners Street London W1T 3JS
From: 19 July 1989To: 18 August 2010
Timeline

47 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Apr 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 14
Funding Round
May 15
Share Issue
May 15
Director Joined
May 15
Director Joined
May 15
Share Issue
Jun 15
Funding Round
Jun 15
Director Left
Aug 16
Director Left
May 17
Loan Cleared
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Issue
Nov 18
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Feb 20
Funding Round
Apr 20
Director Joined
Jun 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Capital Update
Aug 21
Director Left
Oct 22
Share Issue
Jan 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
18
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

GANCHEV, Galin Ivanov

Active
New Broad Street, LondonEC2M 1JD
Secretary
Appointed 01 Dec 2024

GANCHEV, Galin Ivanov

Active
New Broad Street, LondonEC2M 1JD
Born August 1990
Director
Appointed 19 Dec 2024

MONK, Andrew Anthony

Active
New Broad Street, LondonEC2M 1JD
Born June 1961
Director
Appointed 12 Aug 2010

RACA, Andrew Joseph

Active
New Broad Street, LondonEC2M 1JD
Born April 1964
Director
Appointed 23 Oct 2014

BOOT, George Robert

Resigned
6a Windermere Way, ReigateRH2 0LW
Secretary
Appointed 30 Jul 2001
Resigned 11 Sept 2002

JOY, Peter Colin Murray

Resigned
14 Austin Friars, LondonEC2N 2HE
Secretary
Appointed 12 Aug 2010
Resigned 29 Jun 2012

MANARIN, Marcia Coelho

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 01 Apr 2020
Resigned 30 Sept 2024

RIPLEY, Susan Merle

Resigned
Flat C, LondonNW3 6BA
Secretary
Appointed N/A
Resigned 30 Jul 2001

VOADEN, Elizabeth

Resigned
Fair Oak, Gerrards CrossSL9 7QT
Secretary
Appointed 02 Aug 2002
Resigned 12 Aug 2010

VOADEN, William John

Resigned
Fair Oak, Gerrards CrossSL9 7QT
Secretary
Appointed 11 Sept 2002
Resigned 11 Sept 2002

BACKHOUSE, Raymond Paul

Resigned
Sharnden Manor, MayfieldTN20 6PY
Born February 1954
Director
Appointed 11 Aug 2008
Resigned 23 Jul 2010

BERGER, Jonathan Stuart

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born October 1958
Director
Appointed 02 Jul 2012
Resigned 03 May 2017

BOOT, George Robert

Resigned
6a Windermere Way, ReigateRH2 0LW
Born October 1949
Director
Appointed 30 Jul 2001
Resigned 11 Sept 2002

CASEY, Gavin Frank

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born October 1946
Director
Appointed 15 May 2015
Resigned 23 Jul 2016

CHEN, Ruiwen

Resigned
Ware Point Drive, LondonSE28 0HG
Born October 1983
Director
Appointed 27 Nov 2019
Resigned 20 Oct 2022

DRURY, Anthony Charles

Resigned
39 Redwood Glade, Leighton BuzzardLU7 3JT
Born November 1946
Director
Appointed 30 Jul 2001
Resigned 11 Sept 2002

EMERY, Julian Peter

Resigned
27 Osiers Court, KingstonKT1 1PL
Born November 1945
Director
Appointed 17 Jan 1994
Resigned 30 Nov 2001

GAUNT, Paul

Resigned
90 Newmarket Road, NorwichNR2 2LB
Born May 1949
Director
Appointed 01 Jul 1997
Resigned 06 Oct 1998

HAIAT, Roger

Resigned
3 Empire House, LondonSW7 2RU
Born September 1945
Director
Appointed 19 Jan 1999
Resigned 11 Sept 2000

JOY, Peter Colin Murray

Resigned
14 Austin Friars, LondonEC2N 2HE
Born March 1957
Director
Appointed 12 Aug 2010
Resigned 29 Jun 2012

LOCKWOOD, Richard Arthur

Resigned
Glasses, PetworthGU28 0PU
Born August 1943
Director
Appointed 29 Apr 1997
Resigned 11 Dec 2001

MANARIN, Marcia Coelho

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2024

RIPLEY, Susan Merle

Resigned
Flat C, LondonNW3 6BA
Born May 1948
Director
Appointed N/A
Resigned 30 Jul 2001

ROSSER, Martin Lovatt

Resigned
Chapel Cottage, HitchinSG5 3HX
Born February 1960
Director
Appointed N/A
Resigned 23 Mar 2005

SANDBROOK, David John

Resigned
Hopdale Croft, AshbourneDE6 3DA
Born August 1962
Director
Appointed 11 Sept 2002
Resigned 08 Sept 2004

STEEVES, Mark David Crawford

Resigned
Perrymans Lane, UckfieldTN22 4AG
Born August 1953
Director
Appointed 27 Nov 2019
Resigned 30 Sept 2025

VOADEN, Elizabeth

Resigned
Fair Oak, Gerrards CrossSL9 7QT
Born July 1957
Director
Appointed 02 Aug 2002
Resigned 12 Aug 2010

VOADEN, William John

Resigned
Fair Oak, Gerrards CrossSL9 7QT
Born February 1954
Director
Appointed 11 Sept 2002
Resigned 12 Aug 2010

WILLIAMSON, David Robert

Resigned
1 Ellerdale Road, LondonNW3 6BA
Born September 1941
Director
Appointed N/A
Resigned 29 Jun 2002

Persons with significant control

4

1 Active
3 Ceased

Vsa Capital Private Investments Plc

Ceased
15 - 17 Eldon Street, LondonEC2M 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2021
Ceased 31 Mar 2021
New Broad Street, LondonEC2M 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2021

Mr Wei Chen

Ceased
15-17 Eldon Street, LondonEC2M 7LD
Born February 1972

Nature of Control

Significant influence or control
Notified 21 Nov 2019
Ceased 31 Mar 2021

Mr Andrew Anthony Monk

Ceased
15-17 Eldon Street, LondonEC2M 7LD
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

240

Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
17 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 August 2021
SH19Statement of Capital
Resolution
6 August 2021
RESOLUTIONSResolutions
Legacy
2 August 2021
SH20SH20
Legacy
2 August 2021
CAP-SSCAP-SS
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2021
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
26 July 2021
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC03Notification of Other Registrable Person PSC
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Memorandum Articles
19 October 2018
MAMA
Resolution
19 October 2018
RESOLUTIONSResolutions
Resolution
5 September 2018
RESOLUTIONSResolutions
Memorandum Articles
6 August 2018
MAMA
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
23 June 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 May 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Legacy
11 July 2012
MG01MG01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Resolution
11 August 2011
RESOLUTIONSResolutions
Resolution
11 August 2011
RESOLUTIONSResolutions
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Resolution
14 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Auditors Resignation Company
19 August 2010
AUDAUD
Auditors Resignation Company
19 August 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
3 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
14 November 2003
288cChange of Particulars
Legacy
19 September 2003
288cChange of Particulars
Legacy
2 September 2003
363aAnnual Return
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
13 January 2003
363aAnnual Return
Legacy
13 January 2003
353353
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
5 December 2002
288bResignation of Director or Secretary
Memorandum Articles
24 September 2002
MEM/ARTSMEM/ARTS
Legacy
23 September 2002
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2002
155(6)a155(6)a
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2002
288bResignation of Director or Secretary
Resolution
11 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
225Change of Accounting Reference Date
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
88(2)R88(2)R
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
25 February 1999
123Notice of Increase in Nominal Capital
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
29 December 1997
288cChange of Particulars
Legacy
26 August 1997
287Change of Registered Office
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
27 April 1994
353353
Legacy
27 April 1994
325325
Legacy
22 April 1994
287Change of Registered Office
Legacy
8 February 1994
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
4 October 1991
353353
Legacy
4 October 1991
325325
Legacy
4 October 1991
288288
Legacy
9 August 1991
363b363b
Legacy
18 July 1991
288288
Legacy
27 March 1991
363aAnnual Return
Resolution
13 November 1989
RESOLUTIONSResolutions
Resolution
13 November 1989
RESOLUTIONSResolutions
Legacy
13 November 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1989
224224
Legacy
31 August 1989
288288
Legacy
31 August 1989
287Change of Registered Office
Legacy
31 August 1989
288288
Incorporation Company
19 July 1989
NEWINCIncorporation