Background WavePink WaveYellow Wave

SEDGWICK UK IAP LIMITED (02554653)

SEDGWICK UK IAP LIMITED (02554653) is an active UK company. incorporated on 2 November 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation and 1 other business activities. SEDGWICK UK IAP LIMITED has been registered for 35 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
02554653
Status
active
Type
ltd
Incorporated
2 November 1990
Age
35 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
66210, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK UK IAP LIMITED

SEDGWICK UK IAP LIMITED is an active company incorporated on 2 November 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation and 1 other business activity. SEDGWICK UK IAP LIMITED was registered 35 years ago.(SIC: 66210, 66290)

Status

active

Active since 35 years ago

Company No

02554653

LTD Company

Age

35 Years

Incorporated 2 November 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CUNNINGHAM I.A.P. LIMITED
From: 16 January 1991To: 22 November 2018
RELAYTHEME LIMITED
From: 2 November 1990To: 16 January 1991
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 2 August 2016To: 7 December 2016
60 Fenchurch Street London EC3M 4AD
From: 12 November 2015To: 2 August 2016
60 Fenchurch Street Fenchurch Street London EC3M 4AD England
From: 10 November 2015To: 12 November 2015
International House St. Katharine's Way London E1W 1UU
From: 24 November 2010To: 10 November 2015
International House 1 St Katherines Way London E1W 1UU
From: 2 November 1990To: 24 November 2010
Timeline

33 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Nov 09
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Jan 21
Funding Round
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Sept 25
Director Joined
Dec 25
Funding Round
Jan 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

COUGHLAN, Edward

Resigned
Johore 25a London Road, WesterhamTN16 1BB
Secretary
Appointed 14 May 2004
Resigned 31 Dec 2010

COUGHLAN, Edward

Resigned
Johore 25a London Road, WesterhamTN16 1BB
Secretary
Appointed 20 Apr 1998
Resigned 04 Aug 2000

DI CICCO, Domenick

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 08 Apr 2016
Resigned 19 Mar 2019

HALL, David Edward

Resigned
Tudor Cottage Mill End Green, DunmowCM6 2DW
Secretary
Appointed 20 Mar 1996
Resigned 20 Apr 1998

ONGLEY, David Anthony

Resigned
52 The Ridgeway, Tunbridge WellsTN4 0DE
Secretary
Appointed N/A
Resigned 20 Mar 1996

TREDGOLD, Sharron

Resigned
St. Katharine's Way, LondonE1W 1UU
Secretary
Appointed 31 Dec 2010
Resigned 14 Sept 2011

TREDGOLD, Sharron Lynn

Resigned
14 Tiree Chase, WickfordSS12 9GR
Secretary
Appointed 04 Aug 2000
Resigned 14 May 2004

TUBB, Elizabeth Janet Mary

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2011
Resigned 08 Apr 2016

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 24 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 24 Nov 2016
Resigned 31 May 2019

BARBER, John Francis

Resigned
9 Lynton Road, LondonN8 8SR
Born December 1955
Director
Appointed 18 Apr 2005
Resigned 17 Mar 2016

BARBER, John Francis

Resigned
9 Lynton Road, LondonN8 8SR
Born December 1955
Director
Appointed 12 May 1995
Resigned 04 Sept 2000

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 18 Apr 2005
Resigned 12 Feb 2009

COUGHLAN, Edward

Resigned
Johore 25a London Road, WesterhamTN16 1BB
Born May 1945
Director
Appointed 04 Aug 2000
Resigned 31 Dec 2010

CRESSWELL, Ewan Maclean

Resigned
2a Allen Road, LondonSE21
Born March 1955
Director
Appointed N/A
Resigned 02 Nov 1992

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 08 Apr 2016
Resigned 19 Mar 2019

GRANT, Alexander James

Resigned
Slade, ColchesterCO7 6BU
Born July 1945
Director
Appointed 15 Oct 2008
Resigned 01 Sept 2010

GRANT, Alexander James

Resigned
Slade, ColchesterCO7 6BU
Born July 1945
Director
Appointed N/A
Resigned 11 Aug 2008

GRASSICK, Richard Kenneth

Resigned
85 Timberbank Vigo Village, GravesendDA13 0SN
Born April 1951
Director
Appointed 12 May 1995
Resigned 31 Mar 1998

HALL, David Edward

Resigned
Tudor Cottage Mill End Green, DunmowCM6 2DW
Born May 1947
Director
Appointed N/A
Resigned 29 Mar 2016

KEMP, David John

Resigned
Tillingdown Lodge, CaterhamCR3 6RU
Born December 1941
Director
Appointed N/A
Resigned 04 Sept 2000

KOLBE, Jurgen

Resigned
Hederichstrasse 12, D8000 Munich 45
Born May 1943
Director
Appointed N/A
Resigned 05 Jul 1993

LAIDLAW, Howard Charles

Resigned
Calle La Loma, Apt 21-B Urbanizacion
Born December 1954
Director
Appointed N/A
Resigned 25 Jan 2002

MCGHIE, David Thomson

Resigned
Calle Lane Loma Residencias Salisalitu, CaragasFOREIGN
Born November 1945
Director
Appointed N/A
Resigned 05 Feb 1994

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 23 Feb 2023

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 20 Mar 2019

ONGLEY, David Anthony

Resigned
52 The Ridgeway, Tunbridge WellsTN4 0DE
Born March 1948
Director
Appointed N/A
Resigned 20 Mar 1996

PAGE, Nicholas Hurst

Resigned
7 Ravenslea Road, LondonSW12 8SA
Born October 1952
Director
Appointed 06 Dec 1994
Resigned 31 Dec 1998

PANES, Christopher Michael

Resigned
28 Wapping High Street, LondonE1W 1NG
Born February 1961
Director
Appointed N/A
Resigned 29 Jul 2013

PIGOT, David Kearsley

Resigned
Browning Hill Farm, Tadley
Born December 1956
Director
Appointed N/A
Resigned 30 Jan 2004

PIGOT, David Kearsley

Resigned
Basement Flat 27 Gunterstone Road, LondonW14 9BP
Born December 1956
Director
Appointed N/A
Resigned 02 Nov 1992

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 23 Feb 2023
Resigned 12 Sept 2025

PRICE, Benjamin Charles

Resigned
Broomers Hill Lane, PulboroughRH20 2HZ
Born August 1964
Director
Appointed 14 May 2004
Resigned 07 Jun 2019

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Statement Of Companys Objects
6 August 2024
CC04CC04
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Resolution
4 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Resolution
27 December 2012
RESOLUTIONSResolutions
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)a155(6)a
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
26 November 1998
225Change of Accounting Reference Date
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Accounts With Accounts Type Full Group
11 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full Group
13 February 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
363b363b
Accounts With Accounts Type Full Group
15 December 1992
AAAnnual Accounts
Legacy
4 November 1992
288288
Legacy
22 July 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 February 1992
363b363b
Legacy
15 April 1991
288288
Legacy
15 April 1991
224224
Legacy
22 January 1991
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
15 January 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 1991
MEM/ARTSMEM/ARTS
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
288288
Legacy
14 January 1991
287Change of Registered Office
Legacy
14 January 1991
123Notice of Increase in Nominal Capital
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
21 December 1990
287Change of Registered Office
Incorporation Company
2 November 1990
NEWINCIncorporation