Background WavePink WaveYellow Wave

CMC MARKETS UK PLC (02448409)

CMC MARKETS UK PLC (02448409) is an active UK company. incorporated on 1 December 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CMC MARKETS UK PLC has been registered for 36 years. Current directors include BENDALL, Jonathan David, BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord and 1 others.

Company Number
02448409
Status
active
Type
plc
Incorporated
1 December 1989
Age
36 years
Address
133 Houndsditch, London, EC3A 7BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENDALL, Jonathan David, BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMC MARKETS UK PLC

CMC MARKETS UK PLC is an active company incorporated on 1 December 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. CMC MARKETS UK PLC was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02448409

PLC Company

Age

36 Years

Incorporated 1 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CMC GROUP PLC
From: 27 August 1999To: 19 September 2005
CURRENCY MANAGEMENT CORPORATION PLC
From: 6 August 1992To: 27 August 1999
CURRENCY MANAGEMENT CONSULTANTS LIMITED
From: 1 December 1989To: 6 August 1992
Contact
Address

133 Houndsditch London, EC3A 7BX,

Previous Addresses

66 Prescot Street London E1 8HG
From: 1 December 1989To: 12 August 2010
Timeline

38 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TOOLEY, Roy Leslie

Active
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 03 Jul 2023

BENDALL, Jonathan David

Active
Houndsditch, LondonEC3A 7BX
Born January 1971
Director
Appointed 02 Jun 2025

BOOTH, Laurence Peter

Active
Houndsditch, LondonEC3A 7BX
Born January 1975
Director
Appointed 02 Jun 2025

CRUDDAS, Peter Andrew, Lord

Active
Houndsditch, LondonEC3A 7BX
Born September 1953
Director
Appointed N/A

FINEBERG, David John

Active
Houndsditch, LondonEC3A 7BX
Born April 1979
Director
Appointed 01 Aug 2013

BRADSHAW, Jonathan

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 01 May 2012
Resigned 27 Feb 2020

CARMODY, Gary

Resigned
9 Homelands, LeatherheadKT22 8SU
Secretary
Appointed 07 Aug 1997
Resigned 16 Oct 1997

DAVIS, Patrick Wolfe

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 28 Feb 2020
Resigned 12 Dec 2022

FISH, Deborah Ann

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 20 Jan 2023
Resigned 03 Jul 2023

GREENWOOD, Thomas

Resigned
Bundoran Cottage Vicarage Lane, StainesTW18 1UE
Secretary
Appointed N/A
Resigned 07 Aug 1997

NAZARI, Farzim

Resigned
Cmc Group Plc, LondonE1 8HG
Secretary
Appointed 25 Jun 2001
Resigned 16 Mar 2009

PABARI, Ajay

Resigned
3 Sherborne Place, NorthwoodHA6 2BH
Secretary
Appointed 16 Oct 1997
Resigned 25 Jun 2001

SYMONDS, Graham Leslie

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 16 Mar 2009
Resigned 30 Apr 2012

ADATIA, Asif Madatali

Resigned
Prescot Street, LondonE1 8HG
Born September 1968
Director
Appointed 01 Mar 2010
Resigned 14 Mar 2011

BICKNELL, Barry Michael

Resigned
47 Walsingham Road, HoveBN3 4FE
Born July 1968
Director
Appointed 01 Sept 2005
Resigned 27 Jul 2007

BRADBURY, John Richard

Resigned
8 Holm Close, AddlestoneKT15 3QN
Born February 1958
Director
Appointed 01 Jan 1999
Resigned 21 Dec 2001

DRAPAC, Goran

Resigned
34 Clanalpine Street, Mosman
Born October 1954
Director
Appointed 20 Jul 2002
Resigned 21 Mar 2003

ERSSER, John Frederick

Resigned
Cmc Group Plc, LondonE1 8HG
Born April 1967
Director
Appointed 02 Apr 2001
Resigned 09 Sept 2008

FOLEY, Grant Jeffrey

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1972
Director
Appointed 01 Aug 2013
Resigned 07 Jun 2019

GILES, Amanda Jane

Resigned
10 Saint Johns Street, ReadingRG1 4EH
Born May 1972
Director
Appointed 02 Apr 2001
Resigned 10 Jan 2003

GREENWOOD, Thomas

Resigned
Bundoran Cottage Vicarage Lane, StainesTW18 1UE
Born August 1927
Director
Appointed N/A
Resigned 07 Aug 1997

HYNES, Roger Niall Alan

Resigned
Cmc Group Plc, LondonE1 8HG
Born February 1973
Director
Appointed 01 Jan 1999
Resigned 05 Sept 2008

JACKSON, John David

Resigned
Bowes Hill, Rowlands CastlePO9 6BS
Born November 1953
Director
Appointed 07 Apr 2005
Resigned 11 Jan 2008

KERR, Nigel

Resigned
31 High Street, WareSG11 1RN
Born April 1965
Director
Appointed 09 Dec 1999
Resigned 22 Sept 2000

LANGHAM, Geoffrey John

Resigned
Wood Close, EsherKT10 9DX
Born July 1972
Director
Appointed 01 Sept 2005
Resigned 15 Sept 2008

MARSHALL, Euan William

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1977
Director
Appointed 15 Oct 2019
Resigned 01 Sept 2023

MOSS, Nicholas James

Resigned
Houndsditch, LondonEC3A 7BX
Born August 1966
Director
Appointed 01 Mar 2010
Resigned 31 Jan 2013

PABARI, Ajay

Resigned
3 Sherborne Place, NorthwoodHA6 2BH
Born October 1959
Director
Appointed 23 Apr 1992
Resigned 07 Apr 2004

PETTIGREW, James Neilson

Resigned
Prescot Street, LondonE1 8HG
Born July 1958
Director
Appointed 05 Jun 2006
Resigned 01 Jul 2009

REICHELT, Mark

Resigned
17 Markby Close, CambridgeCB2 4RS
Born July 1964
Director
Appointed 01 Aug 1996
Resigned 17 Oct 1997

RICHARDS, Douglas John

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1967
Director
Appointed 01 Oct 2007
Resigned 27 Mar 2013

SOLEIMAN, Albert

Resigned
Houndsditch, LondonEC3A 7BX
Born November 1978
Director
Appointed 01 Sept 2023
Resigned 25 Feb 2025

SPENCER, Paul

Resigned
4 Victoria Square, LondonSW1W 0QY
Born January 1950
Director
Appointed 05 May 2006
Resigned 28 Feb 2007

STARKEY, Torben

Resigned
Houndsditch, LondonEC3A 7BX
Born September 1971
Director
Appointed 19 Oct 2012
Resigned 02 Dec 2013

TREW, David Laclan Meacle

Resigned
Cmc Group Plc, LondonE1 8HG
Born August 1972
Director
Appointed 02 Apr 2001
Resigned 28 Nov 2008

Persons with significant control

1

Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Mortgage Create With Deed
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Legacy
27 March 2013
MG01MG01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Memorandum Articles
30 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date
6 December 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Legacy
20 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
11 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Legacy
18 December 2009
MG01MG01
Auditors Resignation Company
9 November 2009
AUDAUD
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288cChange of Particulars
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288cChange of Particulars
Legacy
21 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
8 May 2006
CERT15CERT15
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
OC138OC138
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
23 February 2006
CERT21CERT21
Resolution
23 February 2006
RESOLUTIONSResolutions
Court Order
21 February 2006
OCOC
Legacy
24 January 2006
88(2)R88(2)R
Legacy
30 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
18 November 2005
AAAnnual Accounts
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2005
88(2)O88(2)O
Legacy
22 August 2005
88(2)O88(2)O
Legacy
2 August 2005
88(2)R88(2)R
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)O88(2)O
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
88(2)R88(2)R
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288cChange of Particulars
Legacy
4 November 2002
288cChange of Particulars
Legacy
1 November 2002
288cChange of Particulars
Legacy
1 November 2002
288cChange of Particulars
Certificate Authorisation To Commence Business Borrow
19 September 2002
CERT8CERT8
Application To Commence Business
19 September 2002
117117
Legacy
13 September 2002
288cChange of Particulars
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
5 April 2002
288cChange of Particulars
Legacy
5 April 2002
288cChange of Particulars
Legacy
5 April 2002
287Change of Registered Office
Legacy
8 March 2002
288cChange of Particulars
Legacy
8 March 2002
288cChange of Particulars
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1998
AAAnnual Accounts
Legacy
19 March 1998
287Change of Registered Office
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 August 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full Group
10 July 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
23 May 1994
287Change of Registered Office
Legacy
6 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
22 March 1993
88(3)88(3)
Legacy
22 March 1993
88(2)R88(2)R
Legacy
18 March 1993
123Notice of Increase in Nominal Capital
Resolution
18 March 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
14 August 1992
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
11 August 1992
CERT7CERT7
Resolution
11 August 1992
RESOLUTIONSResolutions
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
6 August 1992
43(3)e43(3)e
Auditors Report
6 August 1992
AUDRAUDR
Accounts Balance Sheet
6 August 1992
BSBS
Auditors Statement
6 August 1992
AUDSAUDS
Re Registration Memorandum Articles
6 August 1992
MARMAR
Legacy
6 August 1992
43(3)43(3)
Legacy
28 April 1992
288288
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
26 February 1991
287Change of Registered Office
Legacy
3 October 1990
88(2)R88(2)R
Legacy
8 August 1990
88(2)R88(2)R
Legacy
6 December 1989
288288
Incorporation Company
1 December 1989
NEWINCIncorporation