Background WavePink WaveYellow Wave

STATE STREET GLOBAL ADVISORS LIMITED (02509928)

STATE STREET GLOBAL ADVISORS LIMITED (02509928) is an active UK company. incorporated on 8 June 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STATE STREET GLOBAL ADVISORS LIMITED has been registered for 35 years. Current directors include BYRNE, Alistair John, CURRIE, Julie Louise, PRENDERGAST, Ann and 4 others.

Company Number
02509928
Status
active
Type
ltd
Incorporated
8 June 1990
Age
35 years
Address
20 Churchill Place, London, E14 5HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BYRNE, Alistair John, CURRIE, Julie Louise, PRENDERGAST, Ann, SANDERSON, Scott Victor, SHARPE, Karen, SOTIR, Theodore Thomas, YEATS, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET GLOBAL ADVISORS LIMITED

STATE STREET GLOBAL ADVISORS LIMITED is an active company incorporated on 8 June 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. STATE STREET GLOBAL ADVISORS LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02509928

LTD Company

Age

35 Years

Incorporated 8 June 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 24 April 2025 (11 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

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

STATE STREET GLOBAL ADVISORS UNITED KINGDOM LIMITED
From: 14 July 2000To: 26 September 2002
STATE STREET GLOBAL ADVISORS, UNITED KINGDOM, LIMITED
From: 11 July 1990To: 14 July 2000
LEGISTSHELFCO NO. 96 LIMITED
From: 8 June 1990To: 11 July 1990
Contact
Address

20 Churchill Place Canary Wharf London, E14 5HJ,

Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Jan 14
Funding Round
Oct 14
Director Joined
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BORDESSA, Louise

Active
Churchill Place, LondonE14 5HJ
Secretary
Appointed 25 Feb 2026

BYRNE, Alistair John

Active
Churchill Place, LondonE14 5HJ
Born July 1971
Director
Appointed 11 May 2023

CURRIE, Julie Louise

Active
Churchill Place, LondonE14 5HJ
Born March 1974
Director
Appointed 13 Dec 2022

PRENDERGAST, Ann

Active
Churchill Place, LondonE14 5HJ
Born June 1973
Director
Appointed 23 Jan 2025

SANDERSON, Scott Victor

Active
Churchill Place, LondonE14 5HJ
Born December 1971
Director
Appointed 08 Aug 2018

SHARPE, Karen

Active
Churchill Place, LondonE14 5HJ
Born April 1958
Director
Appointed 11 Oct 2018

SOTIR, Theodore Thomas

Active
Churchill Place, LondonE14 5HJ
Born January 1958
Director
Appointed 03 Dec 2018

YEATS, Stephen

Active
Churchill Place, LondonE14 5HJ
Born July 1979
Director
Appointed 13 Oct 2025

EMMANUEL, Claudia

Resigned
21 St James Square, LondonSW1Y 4SS
Secretary
Appointed 27 May 2002
Resigned 10 May 2005

MILLAR, Roland Ralph William

Resigned
The Bungalow 46 Frant Road, Tunbridge WellsTN2 5LJ
Secretary
Appointed 09 Feb 1999
Resigned 27 May 2002

SULLIVAN, Vathoulla

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 10 May 2005
Resigned 25 Feb 2026

WALLER, Patrick

Resigned
22 Chartwell Place, EpsomKT18 5JH
Secretary
Appointed N/A
Resigned 09 Feb 1999

ASTLEY, Andrew

Resigned
25 Bank Street, LondonE14 5LE
Born April 1970
Director
Appointed 14 Nov 2006
Resigned 27 May 2008

BALLESTEROS, Michael Angel

Resigned
Ed Mendisol, JacintoFOREIGN
Born May 1931
Director
Appointed N/A
Resigned 25 May 1993

BENSON, Heather Anne Rebecca

Resigned
25 Cambrian Road, RichmondTW10 6JQ
Born September 1962
Director
Appointed 18 Jan 1995
Resigned 19 Mar 1998

BROWN, Alan John

Resigned
Whytehall Cottage, MaidenheadSL6 2NR
Born April 1953
Director
Appointed 18 Jan 1995
Resigned 31 Dec 2003

CASTLE, Alex Joseph

Resigned
Churchill Place, LondonE14 5HJ
Born August 1968
Director
Appointed 04 Jan 2010
Resigned 30 Sept 2025

CONTINI, Alain Paul

Resigned
18 Rue Mabillon, France
Born May 1942
Director
Appointed 13 Mar 1997
Resigned 20 Oct 2000

COSTIN, David Edward

Resigned
21 St James Square, LondonSW1Y 4SS
Born May 1959
Director
Appointed 07 Apr 2000
Resigned 10 Nov 2006

COULTER, Cuan Farndell Humphrey

Resigned
Churchill Place, LondonE14 5HJ
Born August 1972
Director
Appointed 20 Oct 2017
Resigned 31 May 2021

DETOBEL, Stephane Guillaume

Resigned
Heesterweg 3, 3191
Born August 1968
Director
Appointed 13 Mar 1997
Resigned 31 Mar 2000

DUKE, Lawrence Kenneth

Resigned
30 Prospect Place, LondonE1 9TJ
Born March 1956
Director
Appointed N/A
Resigned 25 May 1993

DUNCOMBE, Paul Francis

Resigned
21 St James Square, LondonSW1Y 4SS
Born May 1959
Director
Appointed 13 Aug 1997
Resigned 29 Sept 2006

EMMANUEL, Claudia

Resigned
25 Bank Street, LondonE14 5LE
Born March 1973
Director
Appointed 15 Feb 2005
Resigned 08 Jan 2009

FALLY, Benoit Jean Jules

Resigned
17 Sentier De L'Hayette, Lasne
Born October 1968
Director
Appointed 13 Nov 2008
Resigned 28 Aug 2013

FALLY, Benoit Jean Jules

Resigned
17 Sentier De L'Hayette, Lasne
Born October 1968
Director
Appointed 15 Feb 2005
Resigned 06 Mar 2007

FALLY, Benoit

Resigned
Sentier De L'Hayette 17, Lasne1380
Born October 1968
Director
Appointed 13 Jan 1997
Resigned 14 Apr 2000

FINDLAY-SHIRRAS, Douglas Richard

Resigned
18 Chalcot Road, LondonNW1 8LL
Born October 1947
Director
Appointed N/A
Resigned 07 May 1999

GREENHORN, Alan Simpson

Resigned
45 Culverhay, AshteadKT21 1PP
Born January 1941
Director
Appointed 25 May 1993
Resigned 20 Dec 1993

HANSEN, Henrik Rox

Resigned
Livingstone Laan 20, Brabant BelgiumFOREIGN
Born September 1968
Director
Appointed 13 Aug 1998
Resigned 03 Apr 2000

HARBERT, Timothy

Resigned
Ardenvohr 179 Silverdale Avenue, Walton On ThamesKT12 1EL
Born March 1951
Director
Appointed N/A
Resigned 31 Dec 2003

HOETZENDORFER, Wolfgang Alexander

Resigned
Blombergweg 1, Germany
Born April 1958
Director
Appointed 26 Jun 1998
Resigned 03 Apr 2000

JENSEN, Toni Peter

Resigned
Editheej 7, GlostrupDK 2600
Born January 1965
Director
Appointed 13 Jan 1997
Resigned 24 Apr 1998

KARPIK, Michael John

Resigned
Churchill Place, LondonE14 5HJ
Born April 1965
Director
Appointed 11 Feb 2003
Resigned 20 Oct 2017

KEARNEY, John

Resigned
Churchill Place, LondonE14 5HJ
Born November 1968
Director
Appointed 31 Dec 2012
Resigned 30 Apr 2018

Persons with significant control

1

State Street Corporation

Active
One Lincoln Street, Massachusetts, 02111-2900

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

342

Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Made Up Date
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Made Up Date
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Made Up Date
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Made Up Date
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
19 August 2009
363aAnnual Return
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288cChange of Particulars
Legacy
27 January 2009
287Change of Registered Office
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
353353
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
9 May 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Accounts With Made Up Date
4 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
23 April 2007
287Change of Registered Office
Memorandum Articles
24 March 2007
MEM/ARTSMEM/ARTS
Resolution
24 March 2007
RESOLUTIONSResolutions
Resolution
24 March 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
288bResignation of Director or Secretary
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288cChange of Particulars
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 April 2006
AAAnnual Accounts
Accounts With Made Up Date
6 December 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
2 September 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Accounts With Made Up Date
18 June 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288cChange of Particulars
Legacy
13 July 2003
122122
Accounts With Made Up Date
19 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
30 May 2003
173173
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
1 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
88(2)R88(2)R
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
15 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288cChange of Particulars
Accounts With Made Up Date
24 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Legacy
4 October 1999
88(2)R88(2)R
Legacy
25 June 1999
88(2)R88(2)R
Accounts With Made Up Date
21 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
88(2)R88(2)R
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1995
AAAnnual Accounts
Legacy
30 June 1995
88(2)R88(2)R
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Legacy
29 June 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
88(2)R88(2)R
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
3 November 1994
288288
Legacy
20 September 1994
88(2)R88(2)R
Legacy
20 September 1994
88(2)R88(2)R
Memorandum Articles
2 August 1994
MAMA
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Legacy
28 March 1994
88(2)R88(2)R
Legacy
28 February 1994
88(2)R88(2)R
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Legacy
6 January 1994
288288
Accounts With Accounts Type Full Group
3 December 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
25 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
88(2)R88(2)R
Legacy
24 June 1993
88(2)R88(2)R
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
123Notice of Increase in Nominal Capital
Legacy
5 March 1993
88(2)R88(2)R
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
123Notice of Increase in Nominal Capital
Legacy
24 January 1993
288288
Legacy
20 November 1992
88(2)R88(2)R
Legacy
20 November 1992
88(2)R88(2)R
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Resolution
21 July 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
123Notice of Increase in Nominal Capital
Legacy
9 July 1992
363aAnnual Return
Legacy
13 February 1992
88(2)R88(2)R
Legacy
13 February 1992
88(2)R88(2)R
Legacy
13 February 1992
88(2)R88(2)R
Legacy
13 February 1992
88(2)R88(2)R
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
123Notice of Increase in Nominal Capital
Legacy
8 November 1991
287Change of Registered Office
Legacy
8 November 1991
363aAnnual Return
Accounts With Made Up Date
29 October 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
88(2)R88(2)R
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
123Notice of Increase in Nominal Capital
Legacy
5 March 1991
288288
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Legacy
25 January 1991
224224
Legacy
5 November 1990
288288
Legacy
30 July 1990
88(2)R88(2)R
Legacy
27 July 1990
288288
Legacy
27 July 1990
287Change of Registered Office
Memorandum Articles
27 July 1990
MAMA
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
27 July 1990
123Notice of Increase in Nominal Capital
Resolution
11 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1990
NEWINCIncorporation