Background WavePink WaveYellow Wave

OLSTEN (U.K.) HOLDINGS LIMITED (02547754)

OLSTEN (U.K.) HOLDINGS LIMITED (02547754) is an active UK company. incorporated on 11 October 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLSTEN (U.K.) HOLDINGS LIMITED has been registered for 35 years. Current directors include DE LA GRENSE, Nicholas Edward.

Company Number
02547754
Status
active
Type
ltd
Incorporated
11 October 1990
Age
35 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE LA GRENSE, Nicholas Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLSTEN (U.K.) HOLDINGS LIMITED

OLSTEN (U.K.) HOLDINGS LIMITED is an active company incorporated on 11 October 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLSTEN (U.K.) HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02547754

LTD Company

Age

35 Years

Incorporated 11 October 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 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OFFICE ANGELS (U.K.) LIMITED
From: 15 March 1991To: 16 August 1996
BURGINHALL 505 LIMITED
From: 11 October 1990To: 15 March 1991
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
From: 27 February 2014To: 30 September 2020
Hazlitt House 4 Bouverie Street London EC4Y 8AX England
From: 1 December 2010To: 27 February 2014
71 Elstree Way Borehamwood Hertfordshire WD6 1WD
From: 11 October 1990To: 1 December 2010
Timeline

28 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Dec 12
Director Left
Feb 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Aug 21
Funding Round
Jan 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 14 Dec 2022

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

AKINJOBI, Rashida Atinuke

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 20 Feb 2019
Resigned 03 Nov 2022

CHORLEY, Graham Leonard

Resigned
42a Roebuck Lane, Buckhurst HillIG9 5QX
Secretary
Appointed N/A
Resigned 11 Oct 1994

CHORLEY, Graham Leonard

Resigned
42a Roebuck Lane, Buckhurst HillIG9 5QX
Secretary
Appointed N/A
Resigned 17 Dec 1993

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Secretary
Appointed 17 Dec 1993
Resigned 11 Oct 1993

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Secretary
Appointed N/A
Resigned 31 Jan 1998

HORWOOD, Lindsay

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 29 Oct 2010
Resigned 01 Sept 2015

KILLILEA, Fidelma Anne

Resigned
19 Paxford Road, North WembleyHA0 3RQ
Secretary
Appointed 01 Feb 1998
Resigned 15 Mar 2000

MCCRACKEN, Sara Benita Sophie

Resigned
71 Elstree Way, HertfordshireWD6 1WD
Secretary
Appointed 29 Jun 2007
Resigned 29 Oct 2010

MORRIS, Aled Wyn

Resigned
9 Ormonde Road, LondonSW14 7BE
Secretary
Appointed 15 Mar 2000
Resigned 30 May 2001

MURPHY, Mark James

Resigned
154 Popes Lane, LondonW5 4NL
Secretary
Appointed 30 May 2001
Resigned 08 Apr 2002

ROWLANDS, Ian Richard

Resigned
18 Lake View Drive, MoateIRISH
Secretary
Appointed 08 Apr 2002
Resigned 29 Jun 2007

TAGG, Gavin

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 01 Sept 2015
Resigned 20 Feb 2019

INTERSKILL SERVICES LIMITED

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Corporate secretary
Appointed 06 Jun 2006
Resigned 18 Aug 2008

MEDECO DEVELOPMENTS LIMITED

Resigned
Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 18 Aug 2008
Resigned 08 Jul 2021

BISHOP, Alexandra Helen

Resigned
Bishops Square, LondonE1 6EG
Born October 1974
Director
Appointed 01 Apr 2018
Resigned 16 Aug 2021

BLECHSCHMIDT, Edward Allan

Resigned
1550 Mount Pleasant Road, Villanova
Born April 1952
Director
Appointed 11 Feb 1999
Resigned 15 Mar 2000

BOUVIER, Pierre

Resigned
4 Rue De Seine, Croissy Sur Seine78290
Born March 1946
Director
Appointed 01 Apr 1999
Resigned 15 Mar 2000

BRIANT, Timothy

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 01 Jun 2015
Resigned 31 May 2017

CAILLE, Jerome

Resigned
Hadlaubstrasse 78, ZurichFOREIGN
Born February 1967
Director
Appointed 01 Oct 2002
Resigned 22 Nov 2005

CANO, Andres

Resigned
Herrenguetlistrasse 12, Wallisellen
Born May 1962
Director
Appointed 01 Oct 2002
Resigned 28 Jun 2004

COOK, Neil

Resigned
160 Marlborough Street, MassachusettsFOREIGN
Born December 1955
Director
Appointed N/A
Resigned 11 Oct 1994

COOMBES, Barry Patrick

Resigned
Penthouse 2, Boston
Born December 1949
Director
Appointed N/A
Resigned 11 Oct 1994

COOMBS, Barry Patrick

Resigned
Penthouse 2, Boston
Born September 1940
Director
Appointed N/A
Resigned 17 Dec 1993

COSTANTINI, William Paul

Resigned
64 Boulton Road, South Salem10590
Born July 1949
Director
Appointed 06 Mar 1995
Resigned 15 Mar 2000

DE DANIEL, Dominik

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born October 1975
Director
Appointed 11 Dec 2006
Resigned 12 Feb 2015

DEDAT, Mohammed

Resigned
50 Wellesley Road, IlfordIG1 4JZ
Born June 1962
Director
Appointed 08 Apr 2002
Resigned 01 Oct 2002

FREDHOLM, James William

Resigned
Langjurthenstrasse 6, Kusnacht
Born October 1952
Director
Appointed 30 Jul 2004
Resigned 16 Oct 2006

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Born October 1952
Director
Appointed 17 Dec 1993
Resigned 11 Oct 1993

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Born October 1952
Director
Appointed N/A
Resigned 31 Jan 1998

HALKA, Yann Serge Stephane

Resigned
Bishops Square, LondonE1 6EG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

HARRIS, Daniel Miles

Resigned
Bishops Square, LondonE1 6EG
Born December 1985
Director
Appointed 06 Apr 2021
Resigned 13 Jul 2023

KING, Catherine Judith

Resigned
Plantation Road, Leighton BuzzardLU7 3JB
Born February 1963
Director
Appointed 06 Feb 2009
Resigned 10 Aug 2009

LIGUORI, Frank Nicholas

Resigned
2 Talisman Court, New York11746
Born July 1946
Director
Appointed 01 Feb 1998
Resigned 18 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Adecco International Holding B.V.

Ceased
Zaltbommel, 5301 Ll

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bellerivestrasse, 8008 Zürich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Corporate Director Company With Change Date
30 September 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 April 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 April 2014
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
1 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Statement Of Companys Objects
11 December 2012
CC04CC04
Resolution
27 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 November 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 November 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Statement Of Affairs
21 August 2009
SASA
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
25 July 2006
287Change of Registered Office
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
5 October 2004
244244
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
244244
Legacy
16 May 2003
287Change of Registered Office
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
11 November 2002
AUDAUD
Legacy
30 October 2002
244244
Legacy
7 October 2002
363aAnnual Return
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
244244
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
353a353a
Legacy
8 June 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
9 November 2000
363aAnnual Return
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
244244
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 February 2000
AAAnnual Accounts
Legacy
27 October 1999
244244
Legacy
13 October 1999
363aAnnual Return
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
18 April 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
13 November 1998
AUDAUD
Legacy
26 October 1998
244244
Legacy
14 October 1998
363aAnnual Return
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288cChange of Particulars
Legacy
1 February 1998
363aAnnual Return
Legacy
1 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Statement Of Affairs
4 April 1997
SASA
Legacy
4 April 1997
88(2)O88(2)O
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
88(2)P88(2)P
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Memorandum Articles
29 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1995
363x363x
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Legacy
22 June 1995
88(2)R88(2)R
Memorandum Articles
5 June 1995
MEM/ARTSMEM/ARTS
Resolution
5 June 1995
RESOLUTIONSResolutions
Resolution
5 June 1995
RESOLUTIONSResolutions
Legacy
5 June 1995
123Notice of Increase in Nominal Capital
Legacy
6 April 1995
288288
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
363x363x
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
20 May 1993
287Change of Registered Office
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
287Change of Registered Office
Legacy
12 July 1991
224224
Legacy
21 June 1991
287Change of Registered Office
Legacy
21 June 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1991
288288
Incorporation Company
11 October 1990
NEWINCIncorporation