Background WavePink WaveYellow Wave

HERMES INVESTMENT MANAGEMENT LTD (02466043)

HERMES INVESTMENT MANAGEMENT LTD (02466043) is an active UK company. incorporated on 1 February 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HERMES INVESTMENT MANAGEMENT LTD has been registered for 36 years. Current directors include DULSKI, Gregory Philip, NOVAK, Richard Anthony, NUSSEIBEH, Saker Anwar.

Company Number
02466043
Status
active
Type
ltd
Incorporated
1 February 1990
Age
36 years
Address
Sixth Floor, 150 Cheapside, London, EC2V 6ET
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DULSKI, Gregory Philip, NOVAK, Richard Anthony, NUSSEIBEH, Saker Anwar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMES INVESTMENT MANAGEMENT LTD

HERMES INVESTMENT MANAGEMENT LTD is an active company incorporated on 1 February 1990 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. HERMES INVESTMENT MANAGEMENT LTD was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02466043

LTD Company

Age

36 Years

Incorporated 1 February 1990

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

POSTEL FINANCIAL ASSET MANAGEMENT LIMITED
From: 1 February 1990To: 16 March 1995
Contact
Address

Sixth Floor, 150 Cheapside London, EC2V 6ET,

Previous Addresses

Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 1 February 1990To: 31 January 2018
Timeline

36 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 20
Director Joined
Mar 21
Funding Round
Aug 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Funding Round
Aug 23
Director Left
Jan 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HERMES SECRETARIAT LIMITED

Active
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 01 Mar 2004

DULSKI, Gregory Philip

Active
Cheapside, LondonEC2V 6ET
Born April 1975
Director
Appointed 16 Jan 2023

NOVAK, Richard Anthony

Active
1001 Liberty Avenue, Pittsburgh15222
Born December 1963
Director
Appointed 28 May 2025

NUSSEIBEH, Saker Anwar

Active
Cheapside, LondonEC2V 6ET
Born June 1961
Director
Appointed 09 Apr 2014

GREEN, Michelle Simone

Resigned
Daleham Mews, LondonNW3 5DB
Secretary
Appointed 27 Nov 2001
Resigned 01 Mar 2004

LE GRICE, Frederick William

Resigned
46 Victor Gardens, HockleySS5 4DS
Secretary
Appointed N/A
Resigned 26 Nov 2001

ALLEN, Gregory Walter

Resigned
56 Cadogan Place, LondonSW1X 9RT
Born May 1962
Director
Appointed 08 Jul 1996
Resigned 01 Dec 1999

ALLEN, Stephen

Resigned
Lloyds Chambers, LondonE1 8HZ
Born April 1961
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2015

ANSON, Mark Jonathon

Resigned
4 St. Johns Wood Park, LondonNW8 6QS
Born June 1959
Director
Appointed 06 Feb 2006
Resigned 26 Jul 2007

BISPING, Paul

Resigned
42 Lebanon Park, TwickenhamTW1 3DG
Born June 1959
Director
Appointed 31 Jan 2005
Resigned 12 Apr 2005

BISPING, Paul

Resigned
42 Lebanon Park, TwickenhamTW1 3DG
Born June 1959
Director
Appointed 31 Mar 1995
Resigned 01 Dec 1999

BRAKELL, John Russell

Resigned
19 Willows Path, EpsomKT18 7TD
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1993

BROWN, Stephen Paul

Resigned
The Elms, WareSG12 7RR
Born May 1957
Director
Appointed 31 Mar 1995
Resigned 30 Jun 1998

BUTLER, Peter Robert

Resigned
Gifford House, ChelmsfordCM2 7TH
Born May 1949
Director
Appointed 03 Feb 1997
Resigned 30 Jun 1998

CARTER, Michael Leslie

Resigned
10 Sunset Drive, LutonLU2 7TN
Born July 1951
Director
Appointed 31 Jan 2005
Resigned 18 Feb 2008

CARTER, Michael Leslie

Resigned
Roseview Howard Road, BromleyBR1 3QJ
Born July 1951
Director
Appointed 31 Mar 1995
Resigned 01 Dec 1999

CLARKE, Gillian Marjorie

Resigned
Cheapside, LondonEC2V 6ET
Born January 1960
Director
Appointed 28 Jun 2017
Resigned 01 Mar 2020

CLARKE, Rupert James

Resigned
Killieser Avenue, LondonSW2 4NX
Born April 1958
Director
Appointed 04 Jul 2007
Resigned 30 Jan 2012

CONWAY, Allan

Resigned
Saba House 35b Theydon Park Road, Theydon BoisCM16 7LR
Born September 1952
Director
Appointed 31 Mar 1995
Resigned 17 Jan 1997

DAVIES, Keith Gerald

Resigned
Cheapside, LondonEC2V 6ET
Born November 1967
Director
Appointed 26 Feb 2021
Resigned 21 Sept 2022

EDMONDS, Alison Jane Stuart, Dr

Resigned
3 Colebrook Road, Tunbridge WellsTN4 9BS
Born May 1954
Director
Appointed 31 Mar 1995
Resigned 01 Dec 1999

GALPIN, Hamish

Resigned
6a Cromwell Crescent, LondonSW5 9QN
Born March 1966
Director
Appointed 01 Aug 1998
Resigned 01 Dec 1999

GOUDIE, Christopher James

Resigned
Lloyds Chambers, LondonE1 8HZ
Born October 1962
Director
Appointed 30 Sept 2010
Resigned 28 Apr 2011

GRAY, Roger Michael

Resigned
3 York Avenue, LondonSW14 7LQ
Born May 1957
Director
Appointed 25 Oct 2006
Resigned 19 Jun 2009

GREEN, Michelle Simone

Resigned
Lloyds Chambers, LondonE1 8HZ
Born February 1967
Director
Appointed 30 Jul 2013
Resigned 07 Aug 2015

INEGBU, Ejike

Resigned
First Floor 1 Essendine Road, LondonW9 2LS
Born January 1971
Director
Appointed 01 Jan 1999
Resigned 01 Dec 1999

JAVAID, Masood Iqbal

Resigned
88 Lowerook Road, IlfordIG1 2HJ
Born December 1959
Director
Appointed 31 Mar 1995
Resigned 31 Mar 1998

KENNEDY, Ian Marshall

Resigned
Cheapside, LondonEC2V 6ET
Born February 1963
Director
Appointed 23 Sept 2015
Resigned 23 Oct 2024

KIRBY, Ingrid Alison

Resigned
85 Emmanuel Road, LondonSW12 0HR
Born September 1958
Director
Appointed 21 Dec 2004
Resigned 31 Aug 2010

KIRBY, Ingrid Alison

Resigned
85 Emmanuel Road, LondonSW12 0HR
Born September 1958
Director
Appointed 31 Mar 1995
Resigned 01 Dec 1999

LABRAM, Nigel

Resigned
1 Sylvan Walk, BromleyBR1 2XE
Born September 1953
Director
Appointed 02 Oct 2006
Resigned 14 Dec 2007

METCALFE, Charles Michael

Resigned
70 Oxford Gardens, LondonW10 5UN
Born October 1962
Director
Appointed 14 Oct 2002
Resigned 18 Sept 2006

MOULD, John Charles

Resigned
Lloyds Chambers, LondonE1 8HZ
Director
Appointed 16 Nov 2012
Resigned 01 Jul 2014

MURRAY, Eoin Angus

Resigned
Cheapside, LondonEC2V 6ET
Born September 1967
Director
Appointed 23 Oct 2015
Resigned 04 Jan 2024

MUSTOE, Nicholas Charles William

Resigned
14 Linden Road, LondonN10 3DH
Born December 1961
Director
Appointed 25 Feb 2002
Resigned 31 May 2006

Persons with significant control

1

Cheapside, LondonEC2V 6ET

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

277

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 February 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2015
TM01Termination of Director
Resolution
28 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name Termination Date
24 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288cChange of Particulars
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363aAnnual Return
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363aAnnual Return
Legacy
3 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Memorandum Articles
2 April 2001
MEM/ARTSMEM/ARTS
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
363aAnnual Return
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Memorandum Articles
21 September 1999
MEM/ARTSMEM/ARTS
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
17 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288cChange of Particulars
Legacy
23 September 1998
288cChange of Particulars
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288cChange of Particulars
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288cChange of Particulars
Legacy
4 February 1998
363aAnnual Return
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
16 July 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Memorandum Articles
23 April 1996
MEM/ARTSMEM/ARTS
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
29 February 1996
288288
Legacy
14 February 1996
363aAnnual Return
Legacy
14 February 1996
288288
Legacy
26 January 1996
288288
Legacy
13 December 1995
288288
Legacy
23 November 1995
288288
Legacy
28 September 1995
288288
Legacy
25 August 1995
288288
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
16 June 1995
225(1)225(1)
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
88(2)R88(2)R
Memorandum Articles
27 March 1995
MEM/ARTSMEM/ARTS
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
27 March 1995
123Notice of Increase in Nominal Capital
Legacy
16 March 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 March 1995
MEM/ARTSMEM/ARTS
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
363x363x
Legacy
12 January 1995
288288
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
17 February 1994
363x363x
Legacy
11 February 1994
288288
Legacy
7 February 1994
288288
Legacy
16 January 1994
288288
Legacy
11 January 1994
288288
Auditors Resignation Company
17 September 1993
AUDAUD
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
18 February 1993
363x363x
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
27 October 1992
288288
Legacy
2 October 1992
288288
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
12 February 1992
88(2)R88(2)R
Legacy
12 February 1992
363x363x
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
24 September 1991
123Notice of Increase in Nominal Capital
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
4 June 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
24 February 1991
288288
Legacy
3 April 1990
88(2)R88(2)R
Legacy
30 March 1990
224224
Legacy
23 February 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Miscellaneous
1 February 1990
MISCMISC
Incorporation Company
1 February 1990
NEWINCIncorporation