Background WavePink WaveYellow Wave

SANTANDER UK FOUNDATION LIMITED (02509711)

SANTANDER UK FOUNDATION LIMITED (02509711) is an active UK company. incorporated on 8 June 1990. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SANTANDER UK FOUNDATION LIMITED has been registered for 35 years. Current directors include AYODELE, Mofeyisayo Ayomidun, CAMERON, Hannah, CLAPHAM, Josephine Elizabeth and 6 others.

Company Number
02509711
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 1990
Age
35 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AYODELE, Mofeyisayo Ayomidun, CAMERON, Hannah, CLAPHAM, Josephine Elizabeth, EARDLEY, Alice Rhiannon, Dr, GOODSON, Ellis Mark, JONES, Danny, MATTHEWS, Maryanne, MORAN, Judith Mary, ROSS, Simon Christopher
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTANDER UK FOUNDATION LIMITED

SANTANDER UK FOUNDATION LIMITED is an active company incorporated on 8 June 1990 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SANTANDER UK FOUNDATION LIMITED was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02509711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 8 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ABBEY NATIONAL CHARITABLE TRUST LIMITED
From: 8 June 1990To: 11 January 2010
Contact
Address

2 Triton Square Regents Place London, NW1 3AN,

Previous Addresses

Abbey National House 2 Triton Square Regent's Place London NW1 3AN
From: 8 June 1990To: 21 October 2009
Timeline

43 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Aug 18
Owner Exit
Oct 18
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 24
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 07 Aug 2017

AYODELE, Mofeyisayo Ayomidun

Active
Triton Square, LondonNW1 3AN
Born March 1988
Director
Appointed 20 Jan 2026

CAMERON, Hannah

Active
2 Triton Square, LondonNW1 3AN
Born January 1983
Director
Appointed 30 Jan 2023

CLAPHAM, Josephine Elizabeth

Active
Triton Square, LondonNW1 3AN
Born October 1968
Director
Appointed 30 Jan 2023

EARDLEY, Alice Rhiannon, Dr

Active
Triton Square, LondonNW1 3AN
Born May 1980
Director
Appointed 27 Feb 2026

GOODSON, Ellis Mark

Active
Triton Square, LondonNW1 3AN
Born June 1991
Director
Appointed 20 Jan 2026

JONES, Danny

Active
Triton Square, LondonNW1 3AN
Born January 1989
Director
Appointed 22 Apr 2020

MATTHEWS, Maryanne

Active
Triton Square, LondonNW1 3AN
Born February 1966
Director
Appointed 03 Feb 2026

MORAN, Judith Mary

Active
Triton Square, LondonNW1 3AN
Born April 1969
Director
Appointed 22 Apr 2020

ROSS, Simon Christopher

Active
Triton Square, LondonNW1 3AN
Born September 1980
Director
Appointed 20 Jan 2026

BENTLEY, Sheralee Ellen

Resigned
18 Tiverton Crescent, Milton KeynesMK4 4BY
Secretary
Appointed 01 Dec 2003
Resigned 16 Jan 2007

BOYLE, Tina

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 08 Nov 2016
Resigned 07 Aug 2017

CANNIFFE, Timothy Noel

Resigned
Failte 6 Ovitts Close, BuckinghamMK18 3QD
Secretary
Appointed N/A
Resigned 31 Jul 1992

EAGLE, Alan Richard

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 09 Jul 2001
Resigned 31 May 2016

SLACK, Amy

Resigned
Regents Place, LondonNW1 3AN
Secretary
Appointed 01 Jun 2016
Resigned 07 Aug 2017

SQUIRE, Sharon

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 16 Jan 2007
Resigned 30 Sept 2016

TAYLOR, Kenneth James

Resigned
32 Brackley Road, TowcesterNN12 8UA
Secretary
Appointed 31 Jul 1992
Resigned 31 Mar 1994

TAYLOR, Kenneth James

Resigned
32 Brackley Road, TowcesterNN12 8UA
Secretary
Appointed N/A
Resigned 31 May 2002

VEASEY, Abigail Emily

Resigned
Triton Square, LondonNW1 3AN
Secretary
Appointed 06 Oct 2009
Resigned 12 Oct 2011

WAGHORN, Deborah

Resigned
250 Bideford Green, Leighton BuzzardLU7 7TT
Secretary
Appointed 31 Jul 1992
Resigned 29 Jun 2001

ANDERSON, Christopher Jeremy

Resigned
Triton Square, LondonNW1 3AN
Born March 1960
Director
Appointed 22 Apr 2020
Resigned 18 Oct 2024

ATTAR-ZADEH, Reza

Resigned
Triton Square, LondonNW1 3AN
Born October 1972
Director
Appointed 30 Jan 2023
Resigned 22 Feb 2023

BAYLISS, John

Resigned
The Penthouse, BromleyBR1 2WG
Born January 1934
Director
Appointed 12 Oct 1992
Resigned 31 Dec 1993

BIRCH, Peter Gibbs

Resigned
Bibury 24 Broad High Way, CobhamKT11 2RP
Born December 1937
Director
Appointed N/A
Resigned 28 Feb 1998

BOSTOCK, Nathan Mark

Resigned
Triton Square, LondonNW1 3AN
Born October 1960
Director
Appointed 23 Apr 2015
Resigned 31 Mar 2016

BURNS, Terence, Lord

Resigned
2 Triton Square, LondonNW1 3AN
Born March 1944
Director
Appointed 31 Jul 2003
Resigned 30 Mar 2015

CLARKE, Darren

Resigned
Triton Square, LondonNW1 3AN
Born April 1972
Director
Appointed 16 Jan 2012
Resigned 30 Apr 2013

COLLINS, John Freeman

Resigned
Triton Square, LondonNW1 3AN
Born January 1967
Director
Appointed 03 Feb 2020
Resigned 01 Sept 2022

COOKE, Michael Francis

Resigned
49 Chesterfield Crescent, Leighton BuzzardLU7 0TW
Born January 1958
Director
Appointed 27 Mar 2002
Resigned 30 May 2003

COOPS, Thomas Edward Clarke

Resigned
19 Westbury Road, LondonN12 7NY
Born November 1961
Director
Appointed 27 Mar 2002
Resigned 28 Feb 2005

DAVIS, Peter Anthony

Resigned
29 Arthur Road, LondonSW19 7DN
Born October 1941
Director
Appointed N/A
Resigned 07 Feb 1994

ELLIOTT, Antony William

Resigned
Hambleton Lincoln Road, Chalfont St PeterSL9 9TQ
Born June 1959
Director
Appointed 27 Mar 2002
Resigned 30 May 2003

FALLIS, Christopher Paul

Resigned
Triton Square, LondonNW1 3AN
Born April 1980
Director
Appointed 08 Nov 2016
Resigned 01 Sept 2022

FRY, John Marshall

Resigned
Clonmel, Hemel HempsteadHP3 0PP
Born March 1936
Director
Appointed 01 Jan 1995
Resigned 17 Apr 1996

GORMAN, Anne Marie

Resigned
11 Roxborough Avenue, HarrowHA1 3BT
Born June 1955
Director
Appointed 31 Jul 2003
Resigned 11 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Triton Square, LondonNW1 3AN

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Memorandum Articles
28 January 2026
MAMA
Resolution
28 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2015
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 May 2014
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2012
AR01AR01
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 April 2011
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
28 April 2010
AR01AR01
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288cChange of Particulars
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363aAnnual Return
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363aAnnual Return
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
16 April 2000
363aAnnual Return
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
30 April 1998
363aAnnual Return
Legacy
6 April 1998
288cChange of Particulars
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
15 May 1997
363aAnnual Return
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
9 May 1996
288288
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Legacy
16 January 1995
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363x363x
Legacy
23 February 1994
288288
Legacy
21 January 1994
288288
Legacy
10 September 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363x363x
Legacy
18 April 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
17 February 1993
288288
Legacy
8 November 1992
288288
Legacy
21 October 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
13 May 1992
363x363x
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
26 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 May 1991
363x363x
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
24 October 1990
224224
Incorporation Company
8 June 1990
NEWINCIncorporation