Background WavePink WaveYellow Wave

TOSHIBA EUROPE LIMITED (02519556)

TOSHIBA EUROPE LIMITED (02519556) is an active UK company. incorporated on 6 July 1990. with registered office in Staines-Upon-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 2 other business activities. TOSHIBA EUROPE LIMITED has been registered for 35 years. Current directors include HIRATA, Kei, MOKOSCH, Dirk, OCHIAI, Makoto and 1 others.

Company Number
02519556
Status
active
Type
ltd
Incorporated
6 July 1990
Age
35 years
Address
1 Pine Trees, Staines-Upon-Thames, TW18 3DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
HIRATA, Kei, MOKOSCH, Dirk, OCHIAI, Makoto, OKADA, Fumihiro
SIC Codes
26309, 62012, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOSHIBA EUROPE LIMITED

TOSHIBA EUROPE LIMITED is an active company incorporated on 6 July 1990 with the registered office located in Staines-Upon-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 2 other business activities. TOSHIBA EUROPE LIMITED was registered 35 years ago.(SIC: 26309, 62012, 72190)

Status

active

Active since 35 years ago

Company No

02519556

LTD Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TOSHIBA RESEARCH EUROPE LIMITED
From: 1 August 1998To: 1 April 2020
TOSHIBA CAMBRIDGE RESEARCH CENTRE LIMITED
From: 31 July 1998To: 1 August 1998
TOSHIBA CAMBRIDGE RESEARCH CENTRE LIMITED
From: 3 December 1990To: 31 July 1998
RBCO 68 LIMITED
From: 6 July 1990To: 3 December 1990
Contact
Address

1 Pine Trees Chertsey Lane Staines-Upon-Thames, TW18 3DU,

Previous Addresses

3 Furzeground Way Stockley Park Uxbridge UB11 1EZ England
From: 1 November 2021To: 1 November 2022
1st Floor 3 Furzeground Way Stockley Park Uxbridge UB11 1EZ England
From: 1 April 2020To: 1 November 2021
208 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GZ
From: 6 July 1990To: 1 April 2020
Timeline

60 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Apr 20
Share Issue
Apr 20
Funding Round
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jan 24
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
55
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WHELAN, Patrick

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Secretary
Appointed 01 Aug 2023

HIRATA, Kei

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Born August 1970
Director
Appointed 01 Oct 2025

MOKOSCH, Dirk

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Born September 1967
Director
Appointed 01 Aug 2023

OCHIAI, Makoto

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Born August 1965
Director
Appointed 01 May 2025

OKADA, Fumihiro

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Born July 1971
Director
Appointed 01 Oct 2022

AZUMA, Hirofumi

Resigned
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Secretary
Appointed 01 Jul 2021
Resigned 01 Aug 2023

EGUSA, Shun, Dr

Resigned
3a South Road, CambridgeCB4 4PB
Secretary
Appointed 16 Jul 1997
Resigned 30 Apr 2001

FURUTA, Hiroshi

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Secretary
Appointed 16 Oct 2015
Resigned 16 Nov 2017

IKAWA, Yasuo, Dr

Resigned
11 Drysdale Close, NorthwoodHA6 2YT
Secretary
Appointed N/A
Resigned 16 Jul 1994

INOUE, Yukio

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Secretary
Appointed 15 Jul 2014
Resigned 16 Oct 2015

ISHIKAWA, Junichi

Resigned
3 Furzeground Way, UxbridgeUB11 1EZ
Secretary
Appointed 01 Aug 2013
Resigned 15 Jul 2014

KAMATANI, Yukio

Resigned
117 Bishop Road, BristolBS7 8LX
Secretary
Appointed 15 Apr 2002
Resigned 13 Jun 2003

KANEKO, Masato

Resigned
3 Furzeground Way, UxbridgeUB11 1EZ
Secretary
Appointed 16 Nov 2017
Resigned 01 Jul 2021

KATO, Riichi, Dr

Resigned
30 Lady Jermy Way, CambridgeCB1 5BE
Secretary
Appointed 14 Jun 2003
Resigned 04 Apr 2005

KAWABATA, Kazuaki

Resigned
19 Woodland Grove, BristolBS9 2BD
Secretary
Appointed 05 Apr 2005
Resigned 01 Apr 2008

NARUSE, Yujiro

Resigned
3a South Road, CambridgeCB4 4PB
Secretary
Appointed 16 Jul 1994
Resigned 16 Jul 1997

NONAMI, Shunsuke

Resigned
Floor, UxbridgeUB11 1EZ
Secretary
Appointed 01 Mar 2013
Resigned 31 Jul 2013

SATA, Yutaka, Dr

Resigned
3 Whitegate Close, CambridgeCB3 0JZ
Secretary
Appointed 01 Apr 2008
Resigned 31 Mar 2009

SERIZAWA, Mutsumu, Dr

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Secretary
Appointed 01 Apr 2009
Resigned 31 Mar 2012

SUGAWARA, Tsutomu, Doctor

Resigned
6 Kenilworth Road, BristolBS6 6ER
Secretary
Appointed 01 Apr 2001
Resigned 15 Apr 2002

UCHIKOGA, Shuichi, Dr

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Secretary
Appointed 01 Apr 2012
Resigned 01 Mar 2013

ARINOBU, Mutsuhiro, Dr

Resigned
3-41-7 Yamato-Cho, Tokoyo 165-0034
Born April 1947
Director
Appointed 01 May 1999
Resigned 29 Jun 2006

ASAI, Hironori, Dr

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Born September 1960
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2018

AZUMA, Hirofumi

Resigned
Chertsey Lane, Staines-Upon-ThamesTW18 3DU
Born November 1968
Director
Appointed 01 Jul 2021
Resigned 01 Aug 2023

AZUMA, Makoto

Resigned
205-07 Nakakibogaoka, Yokohama 241-0825
Born May 1945
Director
Appointed 01 May 1999
Resigned 24 Jun 2008

BABA, Shinichi

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Born January 1964
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2017

CIPOLLA, Roberto, Prof

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Born May 1963
Director
Appointed 05 Jul 2007
Resigned 31 Mar 2020

CRADDOCK, Ian James, Professor

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Born April 1972
Director
Appointed 01 Aug 2011
Resigned 31 Jan 2019

EGUSA, Shun, Dr

Resigned
3a South Road, CambridgeCB4 4PB
Born November 1958
Director
Appointed 16 Jul 1997
Resigned 30 Apr 2001

FUJIMASA, Akira

Resigned
2-24-5 Okusawa, Setagaya-Ku Tokyo158
Born October 1939
Director
Appointed 01 Sept 1993
Resigned 01 Apr 1996

HASHIMOTO, Noriaki

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Born January 1959
Director
Appointed 22 Jun 2012
Resigned 30 Sept 2015

HORI, Osamu, Dr

Resigned
208 Cambridge Science Park, CambridgeCB4 0GZ
Born October 1961
Director
Appointed 09 Jul 2015
Resigned 31 Mar 2020

IHORI, Masayuki

Resigned
Flat 14 Balmoral Court, LondonNW8 6DU
Born September 1940
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2002

IKAWA, Yasuo, Dr

Resigned
11 Drysdale Close, NorthwoodHA6 2YT
Born May 1949
Director
Appointed N/A
Resigned 16 Jul 1994

ISHII, Takahiro

Resigned
23 The Paddocks, WeybridgeKT13 9RL
Born September 1944
Director
Appointed 01 Oct 2002
Resigned 10 Jun 2008

Persons with significant control

2

0 Active
2 Ceased
Shibaura 1-Chome, Tokyo 105-8001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Mar 2020
Ceased 20 Dec 2023
Furzeground Way, UxbridgeUB11 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

245

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Memorandum Articles
14 May 2020
MAMA
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Statement Of Companys Objects
1 May 2020
CC04CC04
Change Constitution Enactment
1 May 2020
CC05CC05
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 April 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
353353
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
288cChange of Particulars
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
19 October 1992
244244
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
225(1)225(1)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
3 April 1991
225(1)225(1)
Legacy
19 February 1991
287Change of Registered Office
Legacy
14 January 1991
288288
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
288288
Legacy
20 December 1990
122122
Memorandum Articles
20 December 1990
MEM/ARTSMEM/ARTS
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
20 December 1990
224224
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1990
NEWINCIncorporation