Background WavePink WaveYellow Wave

ALLIANCEBERNSTEIN LIMITED (02551144)

ALLIANCEBERNSTEIN LIMITED (02551144) is an active UK company. incorporated on 23 October 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ALLIANCEBERNSTEIN LIMITED has been registered for 35 years. Current directors include BOHN, Jessica Pfeiffenberger, Ms., FOSTER, Ian Christian, FOSTER, Stephanie Louise and 4 others.

Company Number
02551144
Status
active
Type
ltd
Incorporated
23 October 1990
Age
35 years
Address
60 London Wall, London, EC2M 5SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOHN, Jessica Pfeiffenberger, Ms., FOSTER, Ian Christian, FOSTER, Stephanie Louise, GREEN, Joanna Clare, HUTCHINS, David Roger, MAH, Lynn, SOLOMON, Honor
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCEBERNSTEIN LIMITED

ALLIANCEBERNSTEIN LIMITED is an active company incorporated on 23 October 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ALLIANCEBERNSTEIN LIMITED was registered 35 years ago.(SIC: 66300)

Status

active

Active since 35 years ago

Company No

02551144

LTD Company

Age

35 Years

Incorporated 23 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

ALLIANCE CAPITAL LIMITED
From: 10 March 1997To: 24 February 2006
CURSITOR ALLIANCE MANAGEMENT LIMITED
From: 26 March 1996To: 10 March 1997
ALLIANCE CAPITAL LIMITED
From: 3 April 1991To: 26 March 1996
ALLIANCE CAPITAL MANAGEMENT LIMITED
From: 23 October 1990To: 3 April 1991
Contact
Address

60 London Wall London, EC2M 5SJ,

Previous Addresses

50 Berkeley Street London W1J 8HA
From: 1 November 2010To: 1 December 2022
Devonshire House 1 Mayfair Place London W1J 8AJ
From: 23 October 1990To: 1 November 2010
Timeline

56 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
May 13
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
1
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

QUINN, Leanne Heather

Active
London Wall, LondonEC2M 5SJ
Secretary
Appointed 31 Jul 2017

BOHN, Jessica Pfeiffenberger, Ms.

Active
London Wall, LondonEC2M 5SJ
Born February 1982
Director
Appointed 05 Feb 2026

FOSTER, Ian Christian

Active
London Wall, LondonEC2M 5SJ
Born February 1974
Director
Appointed 31 Jul 2017

FOSTER, Stephanie Louise

Active
London Wall, LondonEC2M 5SJ
Born September 1968
Director
Appointed 21 Mar 2024

GREEN, Joanna Clare

Active
London Wall, LondonEC2M 5SJ
Born August 1971
Director
Appointed 20 Feb 2017

HUTCHINS, David Roger

Active
London Wall, LondonEC2M 5SJ
Born August 1971
Director
Appointed 31 Jul 2017

MAH, Lynn

Active
London Wall, LondonEC2M 5SJ
Born November 1972
Director
Appointed 31 Jul 2017

SOLOMON, Honor

Active
London Wall, LondonEC2M 5SJ
Born September 1978
Director
Appointed 07 Mar 2022

FOWLER, Andrew Robert

Resigned
Berkeley Street, LondonW1J 8HA
Secretary
Appointed 12 Jun 2012
Resigned 29 Feb 2016

GROOM, Jon Richard

Resigned
12 Bouverie Lodge, BeckenhamBR3 1TU
Secretary
Appointed N/A
Resigned 26 Oct 1992

MANLEY, Mark

Resigned
Woodstone Court, Huntington
Secretary
Appointed 05 Apr 2000
Resigned 31 Jul 2017

MANLEY, Mark

Resigned
1 Hardwick Drive, Suffolk
Secretary
Appointed 22 Aug 1997
Resigned 12 Feb 1999

RAVENSCROFT, Patrick

Resigned
113 Colworth Road, LeytonstoneE11 1JE
Secretary
Appointed 26 Oct 1992
Resigned 22 Aug 1997

SAMUELS, Donna Marie

Resigned
Apartment 3 Viewpoint, LondonW5 2QB
Secretary
Appointed 28 Sept 2000
Resigned 12 Jun 2012

SMALLWOOD, Joy Karen

Resigned
56 Esmond Road, LondonW4 1JF
Secretary
Appointed 12 Feb 1999
Resigned 05 Apr 2000

ALSTER, Robert Michael David

Resigned
62 Goldhurst Terrace, LondonNW6 3HT
Born January 1961
Director
Appointed 30 Nov 2005
Resigned 16 Nov 2012

BAKER 111, Edward Daniel

Resigned
22 Gerald Road, LondonSW1W 9EQ
Born February 1951
Director
Appointed 19 Jan 2000
Resigned 30 Nov 2005

BANZ, Elzbieta Grazyna

Resigned
19 Lamont Road, LondonSW10 0HR
Born April 1949
Director
Appointed 15 Nov 1991
Resigned 15 Dec 1995

BANZ, Rolf Werner

Resigned
19 Lamont Road, LondonSW10 0HR
Born July 1946
Director
Appointed 15 Nov 1991
Resigned 31 Jul 1995

BEINHACKER, Stephen

Resigned
9 Warwick Place, LondonW9 2PX
Born October 1964
Director
Appointed 23 Sept 1996
Resigned 10 Jun 1999

BERGEL, Norman

Resigned
Howells, HorshamRH12 4QA
Born May 1950
Director
Appointed 22 Jan 2001
Resigned 31 May 2001

BERGEL, Norman

Resigned
Howells, HorshamRH12 4QA
Born May 1950
Director
Appointed N/A
Resigned 26 Apr 1996

BOMMI, Vivek

Resigned
London Wall, LondonEC2M 5SJ
Born October 1976
Director
Appointed 13 Oct 2022
Resigned 06 Sept 2023

BREEDON, Mark Herbert

Resigned
66 Park Street, LondonW1Y 3HP
Born December 1952
Director
Appointed N/A
Resigned 10 Dec 2002

CALVERT, Bruce William

Resigned
231 Brushy Ridge Road, New Caanan06840
Born January 1947
Director
Appointed 12 Feb 1999
Resigned 22 Jan 2001

CHAKRABARTI, Debasish

Resigned
London Wall, LondonEC2M 5SJ
Born June 1977
Director
Appointed 29 Mar 2022
Resigned 21 Mar 2024

CHENE, Claude Andre

Resigned
Mapesbury Road, LondonNW2 4JD
Born July 1960
Director
Appointed 30 Nov 2005
Resigned 13 Jul 2011

CORBET, Kathleen Ann

Resigned
49 Cross Ridge Road, New Cannan
Born February 1960
Director
Appointed 12 Feb 1999
Resigned 30 May 2002

DAWKINS, Ian Christopher

Resigned
Berkeley Street, LondonW1J 8HA
Born February 1967
Director
Appointed 14 May 2015
Resigned 09 Feb 2017

EATON, Hugh Mccurdy

Resigned
Old Troy Road, New Hampshire 03444
Born May 1939
Director
Appointed 20 May 1996
Resigned 12 Feb 1999

FAY, Sharon Ellen

Resigned
Berkeley Street, LondonW1J 8HA
Born June 1960
Director
Appointed 01 Oct 2012
Resigned 29 Jun 2015

FAY, Sharon

Resigned
Church House, LondonSW7 1AP
Born June 1960
Director
Appointed 20 Jan 2003
Resigned 30 Nov 2005

FEDAK, Marilyn

Resigned
Park Avenue, Apt. 9e, New YorkNY 10065
Born January 1947
Director
Appointed 01 Jan 2011
Resigned 20 Sept 2012

FEDAK, Marilyn

Resigned
655 Park Avenue, New YorkNY 10065
Born January 1947
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2010

GROOM, Jon Richard

Resigned
238 Hill Street, Boonton07005
Born May 1951
Director
Appointed 01 Jun 1995
Resigned 26 Apr 1996

Persons with significant control

2

London Wall, LondonEC2M 5SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
London Wall, LondonEC2M 5SJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

279

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 September 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Move Registers To Registered Office Company
12 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 January 2011
SH10Notice of Particulars of Variation
Resolution
11 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 January 2011
CC04CC04
Capital Name Of Class Of Shares
11 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Memorandum Articles
3 September 2009
MEM/ARTSMEM/ARTS
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Memorandum Articles
10 June 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
3 July 2006
353353
Auditors Resignation Company
14 June 2006
AUDAUD
Legacy
2 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
3 February 2004
MEM/ARTSMEM/ARTS
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
88(2)R88(2)R
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
8 August 2003
288cChange of Particulars
Legacy
8 August 2003
288cChange of Particulars
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1998
AAAnnual Accounts
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
18 June 1996
288288
Legacy
15 June 1996
288288
Accounts With Accounts Type Full Group
28 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
25 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
28 June 1995
288288
Accounts With Accounts Type Full Group
22 May 1995
AAAnnual Accounts
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
23 December 1992
88(2)R88(2)R
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
19 November 1992
288288
Legacy
1 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 June 1992
AAAnnual Accounts
Legacy
27 February 1992
88(2)R88(2)R
Legacy
27 February 1992
123Notice of Increase in Nominal Capital
Resolution
17 February 1992
RESOLUTIONSResolutions
Resolution
17 February 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
88(3)88(3)
Legacy
17 February 1992
88(2)O88(2)O
Legacy
27 January 1992
88(2)P88(2)P
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Legacy
13 November 1991
363b363b
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1991
88(3)88(3)
Legacy
26 March 1991
88(2)O88(2)O
Resolution
25 March 1991
RESOLUTIONSResolutions
Resolution
25 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Legacy
14 March 1991
88(2)P88(2)P
Legacy
21 December 1990
88(2)R88(2)R
Resolution
21 December 1990
RESOLUTIONSResolutions
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
21 December 1990
123Notice of Increase in Nominal Capital
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
224224
Incorporation Company
23 October 1990
NEWINCIncorporation