Background WavePink WaveYellow Wave

SIEMENS HOLDINGS PLC (02465263)

SIEMENS HOLDINGS PLC (02465263) is an active UK company. incorporated on 30 January 1990. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIEMENS HOLDINGS PLC has been registered for 36 years. Current directors include BAUERSACHS, Markus, ENNIS, Carl Christopher, KAHANOV, Sharon Hana and 1 others.

Company Number
02465263
Status
active
Type
plc
Incorporated
30 January 1990
Age
36 years
Address
Pinehurst 2 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAUERSACHS, Markus, ENNIS, Carl Christopher, KAHANOV, Sharon Hana, MURNIEKS, James Erik
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEMENS HOLDINGS PLC

SIEMENS HOLDINGS PLC is an active company incorporated on 30 January 1990 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIEMENS HOLDINGS PLC was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02465263

PLC Company

Age

36 Years

Incorporated 30 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Pinehurst 2 Pinehurst Road Farnborough, GU14 7BF,

Previous Addresses

Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
From: 30 January 1990To: 4 January 2022
Timeline

40 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Funding Round
Oct 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Left
Jan 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KAHANOV, Sharon Hana

Active
Pinehurst Road, FarnboroughGU14 7BF
Secretary
Appointed 01 Jun 2020

BAUERSACHS, Markus

Active
Pinehurst Road, FarnboroughGU14 7BF
Born April 1977
Director
Appointed 01 Dec 2025

ENNIS, Carl Christopher

Active
Pinehurst Road, FarnboroughGU14 7BF
Born November 1968
Director
Appointed 03 Dec 2019

KAHANOV, Sharon Hana

Active
Pinehurst Road, FarnboroughGU14 7BF
Born May 1975
Director
Appointed 01 Jun 2020

MURNIEKS, James Erik

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1977
Director
Appointed 01 Feb 2022

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 01 Feb 2012
Resigned 01 Aug 2016

DAVINA, Simone Eufemia Agatha

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Secretary
Appointed 01 Aug 2016
Resigned 01 Jun 2020

GENT, Gerard Thomas

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Secretary
Appointed 10 May 1999
Resigned 31 Jan 2012

GENT, Gerard Thomas

Resigned
Monks Way Littleworth Road, FarnhamGU10 1JN
Secretary
Appointed 28 Feb 1997
Resigned 01 Jan 1998

HOWARD, Ian Philip

Resigned
Broomfield, OdihamRG25 1SX
Secretary
Appointed N/A
Resigned 28 Feb 1997

WENZERUL, Edward David

Resigned
Longacres Bashley Common Road, New MiltonBH25 5SF
Secretary
Appointed 01 Jan 1998
Resigned 10 May 1999

AURICH, Roland Armin

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born December 1957
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2014

BAUMANN, Karl-Hermann Walter

Resigned
Lindenstrasse 29, 8000 Munich 90
Born July 1935
Director
Appointed N/A
Resigned 12 Jan 1998

BISCHOFF, Winfried Franz Wilhelm, Sir

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Born May 1941
Director
Appointed 01 Apr 2001
Resigned 31 May 2003

BLAIM, Karl

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born December 1965
Director
Appointed 15 Oct 2020
Resigned 01 Dec 2025

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born March 1962
Director
Appointed 01 Feb 2012
Resigned 01 Aug 2016

DAVINA, Simone Eufemia Agatha

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born January 1972
Director
Appointed 01 Aug 2016
Resigned 01 Jun 2020

DOMBROWE, Heinz Otto Guenter

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born December 1947
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2012

EDERER, Brigitte

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born February 1956
Director
Appointed 01 Jul 2010
Resigned 30 Sept 2013

EULER, Bernd

Resigned
Richmond Cottage, EsherKT10 8PS
Born March 1953
Director
Appointed 01 Jan 1998
Resigned 01 Nov 1998

FELDMAYER, Johannes

Resigned
Rehbuehlstr. 12, 91224 Hohenstadt-Pommelsbrunn
Born October 1956
Director
Appointed 01 Oct 2003
Resigned 01 Jun 2007

FERRARO, Maria

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born May 1973
Director
Appointed 01 Oct 2015
Resigned 01 Jan 2018

GEHRELS, Juergen Carlos

Resigned
2 Noirmont, WeybridgeKT13 0UB
Born July 1935
Director
Appointed N/A
Resigned 01 Oct 2007

GENT, Gerard Thomas

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born December 1953
Director
Appointed 04 Aug 2008
Resigned 31 Jan 2012

GERDINE, Philip Van Horn, Dr

Resigned
105 Tizianstrasse, GermanyFOREIGN
Born April 1939
Director
Appointed N/A
Resigned 16 Dec 1997

GOSS, Andreas Josef

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born March 1964
Director
Appointed 01 Apr 2006
Resigned 31 Dec 2011

HALL, Andrew Douglas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born July 1963
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2015

HIESSINGER, Heinrich Helmut, Dr

Resigned
Regnitzweg 9, D-91058
Born May 1960
Director
Appointed 31 Jul 2007
Resigned 31 Dec 2007

HOWARD, Ian Philip

Resigned
Broomfield, OdihamRG25 1SX
Born June 1955
Director
Appointed N/A
Resigned 16 Dec 1997

JAKSCH, Roland

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born October 1953
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2012

KAYSER, Horst Jorg

Resigned
Erlangen
Born December 1960
Director
Appointed 10 Apr 2008
Resigned 27 Jun 2008

KOLLATZ, Christoph

Resigned
Zugspitzstrasse 15, Gauting
Born December 1960
Director
Appointed 08 Apr 2008
Resigned 05 Nov 2009

MACKENRODT, Jochen Hans

Resigned
Gabriel-Von-Seidlstrasse 31, Grunwald 8022
Born July 1930
Director
Appointed N/A
Resigned 01 Sept 1995

MAIER, Juergen Wolfgang, Professor

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born January 1964
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2019

MARRIOTT, Richard Henry

Resigned
Field House, TetburyGL8 8UF
Born May 1937
Director
Appointed 01 Oct 1999
Resigned 31 Jul 2007

Persons with significant control

1

Werner-Von-Siemens-Str., Munich80333

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

250

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 October 2022
RP04AP01RP04AP01
Accounts With Accounts Type Interim
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Interim
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
9 October 2009
88(3)88(3)
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Auditors Resignation Company
14 April 2009
AUDAUD
Legacy
24 March 2009
363aAnnual Return
Auditors Resignation Company
16 March 2009
AUDAUD
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288cChange of Particulars
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
353353
Legacy
26 March 2008
190190
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
10 March 2007
288cChange of Particulars
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
88(2)R88(2)R
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
26 April 2006
88(2)R88(2)R
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
244244
Legacy
28 March 2006
363aAnnual Return
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
19 April 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Resolution
30 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288cChange of Particulars
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363aAnnual Return
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363aAnnual Return
Legacy
20 April 2001
363aAnnual Return
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Resolution
16 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Legacy
25 April 2000
288cChange of Particulars
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
10 June 1999
CERT19CERT19
Court Order
10 June 1999
OCOC
Resolution
3 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363aAnnual Return
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288cChange of Particulars
Resolution
27 August 1998
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium
30 July 1998
CERT16CERT16
Court Order
30 July 1998
OCOC
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363aAnnual Return
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288cChange of Particulars
Legacy
20 August 1997
288cChange of Particulars
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363aAnnual Return
Legacy
27 April 1997
288cChange of Particulars
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
9 January 1997
287Change of Registered Office
Auditors Resignation Company
13 June 1996
AUDAUD
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
26 March 1996
363x363x
Legacy
19 September 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363x363x
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
24 March 1993
363x363x
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
9 December 1992
88(2)R88(2)R
Legacy
27 October 1992
88(2)Return of Allotment of Shares
Legacy
9 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Legacy
21 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Statement Of Affairs
10 August 1990
SASA
Legacy
10 August 1990
88(2)O88(2)O
Legacy
31 July 1990
88(2)P88(2)P
Legacy
27 July 1990
288288
Legacy
14 February 1990
224224
Certificate Authorisation To Commence Business Borrow
8 February 1990
CERT8CERT8
Application To Commence Business
8 February 1990
117117
Incorporation Company
30 January 1990
NEWINCIncorporation