Background WavePink WaveYellow Wave

SIEMENS BENEFITS SCHEME LIMITED (02543236)

SIEMENS BENEFITS SCHEME LIMITED (02543236) is an active UK company. incorporated on 26 September 1990. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIEMENS BENEFITS SCHEME LIMITED has been registered for 35 years. Current directors include ALDCROFT, Nigel, CARTWRIGHT, John Paul, JONES, Sarah Jane and 5 others.

Company Number
02543236
Status
active
Type
ltd
Incorporated
26 September 1990
Age
35 years
Address
Pinehurst 2 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALDCROFT, Nigel, CARTWRIGHT, John Paul, JONES, Sarah Jane, MARSHALL, Timothy David, POWELL, Damien, TUTTON, Kevin John, WEIR, Gary Samuel Henderson, CAPITAL CRANFIELD TRUSTEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEMENS BENEFITS SCHEME LIMITED

SIEMENS BENEFITS SCHEME LIMITED is an active company incorporated on 26 September 1990 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIEMENS BENEFITS SCHEME LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02543236

LTD Company

Age

35 Years

Incorporated 26 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

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

Pinehurst 2 Pinehurst Road Farnborough, GU14 7BF,

Previous Addresses

Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
From: 26 September 1990To: 4 January 2022
Timeline

119 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
May 18
New Owner
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Joined
Oct 18
Director Joined
Dec 18
New Owner
Dec 18
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Director Joined
Oct 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Director Joined
Oct 22
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jun 23
New Owner
Jun 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Dec 23
Director Left
Dec 23
New Owner
Jan 24
Director Joined
Jan 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
73
Officers
45
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MUSE ADVISORY LTD

Active
Kd Tower, Suite 10, The Cotterells, Hemel HempsteadHP1 1FW
Corporate secretary
Appointed 31 Mar 2024

ALDCROFT, Nigel

Active
Pinehurst Road, FarnboroughGU14 7BF
Born November 1979
Director
Appointed 20 Sept 2022

CARTWRIGHT, John Paul

Active
Pinehurst Road, FarnboroughGU14 7BF
Born August 1961
Director
Appointed 20 Jun 2023

JONES, Sarah Jane

Active
Pinehurst Road, FarnboroughGU14 7BF
Born January 1980
Director
Appointed 22 Jun 2020

MARSHALL, Timothy David

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1961
Director
Appointed 01 Jan 2025

POWELL, Damien

Active
Pinehurst Road, FarnboroughGU14 7BF
Born April 1979
Director
Appointed 01 Oct 2022

TUTTON, Kevin John

Active
Pinehurst Road, FarnboroughGU14 7BF
Born June 1960
Director
Appointed 22 Sept 2020

WEIR, Gary Samuel Henderson

Active
Pinehurst Road, FarnboroughGU14 7BF
Born October 1961
Director
Appointed 06 Dec 2022

CAPITAL CRANFIELD TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 21 Sept 2021

CURTIS, David Frank Edmond

Resigned
Holly Tree Cottage, CheshamHP5 1TY
Secretary
Appointed 28 Feb 1997
Resigned 04 Jan 1999

HALL, Andrew Gordon

Resigned
Bracken Hill House, FarnhamGU10 4DS
Secretary
Appointed 04 Jan 1999
Resigned 14 Jul 2000

HOWARD, Ian Philip

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

MILLER, Anthony Malcolm

Resigned
30 Hazell Park, AmershamHP7 9AB
Secretary
Appointed 14 Jul 2000
Resigned 02 Mar 2005

WILSON, Jonathan Mark

Resigned
Tryplets, FleetGU52 6DH
Secretary
Appointed 02 Mar 2005
Resigned 31 Dec 2009

TRUSTEE SECRETARIAL SERVICES LTD

Resigned
Tryplets, FleetGU52 6DH
Corporate secretary
Appointed 01 Jan 2010
Resigned 31 Mar 2024

BAINES, Paul David

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born January 1976
Director
Appointed 07 Dec 2021
Resigned 30 Sept 2023

BARTLETT, David John

Resigned
51 Waverley Lane, FarnhamGU9 8BW
Born November 1961
Director
Appointed 01 Oct 2003
Resigned 26 Nov 2008

BARTLEY, Sean Joseph

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born January 1974
Director
Appointed 17 Mar 2021
Resigned 20 Sept 2021

BASTON, Robert William

Resigned
6 Woodrow Drive, WokinghamRG40 1RS
Born September 1964
Director
Appointed 16 Mar 2006
Resigned 23 May 2006

BEARPARK, Richard Mosely

Resigned
Broadfield, GuildfordGU4 8AG
Born May 1949
Director
Appointed 28 Feb 1997
Resigned 03 Feb 2000

BERESFORD, Marcus De La Poer

Resigned
South Bowood House, BridportDT6 5JN
Born May 1942
Director
Appointed N/A
Resigned 31 Jul 1992

BIRD, Peter Thomas

Resigned
52 Horseshoe Drive, RomseySO51 7TP
Born September 1948
Director
Appointed 19 Aug 1993
Resigned 01 Jun 1998

BLAIR, Sarah

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born August 1966
Director
Appointed 01 Jul 2017
Resigned 31 Mar 2020

BOLES, Jonathan Graham Coleridge

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born July 1960
Director
Appointed 01 Jul 2009
Resigned 31 Jan 2012

BROMELOW, Trevor Blanton

Resigned
151 The Broadway, LondonSW19 1JQ
Born July 1949
Director
Appointed N/A
Resigned 21 Feb 2002

BUCKLEY, Craig, Dr

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born January 1972
Director
Appointed 01 May 2015
Resigned 28 Feb 2018

BUCKLEY, Craig

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born January 1972
Director
Appointed 09 Sept 2008
Resigned 20 Jun 2013

BURRIDGE, Nicola

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born April 1988
Director
Appointed 22 Jun 2020
Resigned 30 Jun 2022

CONN, William Francis Eric James

Resigned
18 Jameson Drive, CorbridgeNE45 5EX
Born September 1958
Director
Appointed 01 Jun 1998
Resigned 03 Feb 2000

DE LACY, David Michael

Resigned
116 Ruskin Avenue, NottinghamNG10 3HX
Born June 1949
Director
Appointed 01 Oct 1998
Resigned 06 Jan 2003

DIGGLE, Geoffrey

Resigned
50 Laverton Road, Lytham St. AnnesFY8 1EN
Born October 1943
Director
Appointed 17 Nov 1999
Resigned 06 Dec 2001

DYER, Russell David

Resigned
11 Endeavour Way, SouthamptonSO45 6DX
Born June 1948
Director
Appointed N/A
Resigned 24 Sept 1992

EULER, Bernd

Resigned
Richmond Cottage, EsherKT10 8PS
Born March 1953
Director
Appointed 30 Jun 1994
Resigned 28 Feb 1997

EVANS, John Lloyd

Resigned
Woodwinds 20 Kingswood Firs, HindheadGU26 6ET
Born October 1937
Director
Appointed 24 Sept 1992
Resigned 19 Aug 1993

FLETCHER, Andrew Robert

Resigned
Faraday House, Frimley, CamberleyGU16 8QD
Born August 1952
Director
Appointed 10 Jul 2003
Resigned 30 Jun 2010

Persons with significant control

25

8 Active
17 Ceased

Mr Timothy David Marshall

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025

Ms Joanne Laura Sutherland

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ceased 31 Oct 2024

Mr John Paul Cartwright

Active
Pinehurst Road, FarnboroughGU14 7BF
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023

Mr Gary Samuel Henderson Weir

Active
Pinehurst Road, FarnboroughGU14 7BF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2022

Mr Damien Powell

Active
Pinehurst Road, FarnboroughGU14 7BF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022

Mr Nigel Aldcroft

Active
Pinehurst Road, FarnboroughGU14 7BF
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2022

Ms Joanne Laura Sutherland

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 30 Sept 2023

Mr Paul David Baines

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2021
Ceased 30 Sept 2023
New Broad Street, LondonEC2M 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021

Mr Sean Joseph Bartley

Ceased
Faraday House, Frimley, CamberleyGU16 8QD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 20 Sept 2021

Kevin John Tutton

Active
Pinehurst Road, FarnboroughGU14 7BF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020

Mrs Harriet Mary Padina

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020
Ceased 06 Dec 2023

Miss Nicola Burridge

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020
Ceased 30 Jun 2022

Mr David Llewellyn Lee

Ceased
Sir William Siemens Square, CamberleyGU16 8QD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020
Ceased 31 Dec 2021

Vijay Rama Subbarao Peruri

Ceased
Faraday House, Frimley, CamberleyGU16 8QD
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020
Ceased 05 Feb 2021

Mrs Sarah Jane Jones

Active
Pinehurst Road, FarnboroughGU14 7BF
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020

Mr John Paul Lester Holden

Ceased
Faraday House, Frimley, CamberleyGU16 8QD
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2018
Ceased 31 Mar 2020

Mr David Peter Helm

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 18 Mar 2026

Mr Jonathan David May

Ceased
Sir William Siemens Square, CamberleyGU16 8QD
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 31 Mar 2020

Sarah Blair

Ceased
Faraday House, Frimley, CamberleyGU16 8QD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 31 Mar 2020

Mr Alastair Harton

Ceased
Faraday House, Frimley, CamberleyGU16 8QD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 31 Mar 2020
New Broad Street, LondonEC2M 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Neil Martin Jukes

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr Stuart Graham Jones

Ceased
Pinehurst Road, FarnboroughGU14 7BF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Gerard Thomas Gent

Ceased
Faraday House, Frimley, CamberleyGU16 8QD
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2021
Fundings
Financials
Latest Activities

Filing History

353

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 December 2022
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 October 2021
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Resolution
29 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Corporate Director Company With Change Date
22 March 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
5 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Legacy
30 September 2008
288cChange of Particulars
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
190190
Legacy
31 March 2008
353353
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
27 March 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363aAnnual Return
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288cChange of Particulars
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
19 April 2000
363aAnnual Return
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288cChange of Particulars
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
25 March 1998
363aAnnual Return
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363aAnnual Return
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 1996
AAAnnual Accounts
Legacy
16 April 1996
363x363x
Legacy
29 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Dormant
23 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363x363x
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
27 July 1994
288288
Legacy
14 June 1994
288288
Legacy
19 April 1994
288288
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Legacy
15 November 1993
288288
Legacy
4 May 1993
287Change of Registered Office
Legacy
1 April 1993
363x363x
Accounts With Accounts Type Dormant
23 March 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
8 October 1992
288288
Legacy
3 September 1992
288288
Legacy
7 July 1992
288288
Accounts With Accounts Type Dormant
16 April 1992
AAAnnual Accounts
Resolution
16 April 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
363x363x
Legacy
9 October 1991
363x363x
Legacy
27 June 1991
363aAnnual Return
Legacy
23 May 1991
224224
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Incorporation Company
26 September 1990
NEWINCIncorporation