Background WavePink WaveYellow Wave

LENDLEASE EUROPE HOLDINGS LIMITED (02594928)

LENDLEASE EUROPE HOLDINGS LIMITED (02594928) is an active UK company. incorporated on 25 March 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. LENDLEASE EUROPE HOLDINGS LIMITED has been registered for 35 years. Current directors include GANGEMI, Angela, RUCKSTUHL, Andrea.

Company Number
02594928
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GANGEMI, Angela, RUCKSTUHL, Andrea
SIC Codes
64203, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE EUROPE HOLDINGS LIMITED

LENDLEASE EUROPE HOLDINGS LIMITED is an active company incorporated on 25 March 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. LENDLEASE EUROPE HOLDINGS LIMITED was registered 35 years ago.(SIC: 64203, 70100)

Status

active

Active since 35 years ago

Company No

02594928

LTD Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 December 2025 (5 months ago)
Submitted on 23 December 2025 (5 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

LEND LEASE EUROPE HOLDINGS LIMITED
From: 2 May 1997To: 1 July 2016
LEND LEASE INTERNATIONAL HOLDINGS LIMITED
From: 10 September 1991To: 2 May 1997
SHOWMAUS PUBLIC LIMITED COMPANY
From: 25 March 1991To: 10 September 1991
Contact
Address

Level 7,1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 11 March 2011To: 12 September 2022
, 142 Northolt Road, Harrow, Middlesex, HA2 0EE
From: 25 March 1991To: 11 March 2011
Timeline

56 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Feb 14
Capital Update
Nov 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Oct 17
Funding Round
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Apr 22
Director Joined
May 22
Loan Cleared
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Funding Round
Jun 24
Funding Round
Dec 24
Funding Round
Mar 25
Owner Exit
May 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Dec 25
Funding Round
Mar 26
12
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born December 1979
Director
Appointed 26 Jun 2025

RUCKSTUHL, Andrea

Active
Eversholt Street, LondonNW1 2DN
Born October 1971
Director
Appointed 17 Nov 2023

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Secretary
Appointed 25 Apr 1996
Resigned 04 Sept 1997

DAVIDSON, Patricia Margaret

Resigned
39 Saunderton Vale, High WycombeHP14 4LJ
Secretary
Appointed 06 Jul 1999
Resigned 10 Mar 2003

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 21 Mar 2016
Resigned 10 Jan 2017

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Secretary
Appointed 10 Mar 2003
Resigned 30 May 2003

GOUGH, Alison Louise

Resigned
12 Redcliffe Mews, LondonSW10 9JU
Secretary
Appointed 07 Dec 1998
Resigned 06 Jul 1999

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 30 Sept 2005
Resigned 16 Aug 2013

MARTIN, Neil Christopher

Resigned
36 Vicarage Road, Henley On ThamesRG9 1HW
Secretary
Appointed 22 Sept 2003
Resigned 30 Sept 2005

MORIARTY, Joanna

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 07 Apr 2017
Resigned 29 Jul 2020

NICKLIN, Susan Patricia

Resigned
Flat 4, Earls CourtSW5 0ER
Secretary
Appointed 30 May 2003
Resigned 22 Sept 2003

SCARRABELOTTI, Rachel

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 29 Jul 2020
Resigned 31 Mar 2021

SUTTON, Penelope Ruth

Resigned
32 Saxon Road, BromleyBR1 3RP
Secretary
Appointed 25 Aug 1994
Resigned 07 Dec 1998

TOOMBES, Alan

Resigned
Rosemount 11 Beechwood Grove, SurbitonKT6 6QE
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1995

WALSH, Paul Bernard

Resigned
999 Pine Tree Lane, Winnetka60093
Secretary
Appointed 05 Feb 1992
Resigned 31 Dec 1994

WATT, Vincent Alexander

Resigned
165 Lauderdale Mansions, LondonW9 1LY
Secretary
Appointed 12 Sept 1991
Resigned 05 Feb 1992

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

DEANS COURT REGISTRARS LIMITED

Resigned
C/O Orrick Herrington & Sutcliffe, Street LondonEC2N 1HQ
Corporate secretary
Appointed 06 Sept 1991
Resigned 09 Oct 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Mar 1991
Resigned 06 Sept 1991

ARTHUR, Derryn Sue

Resigned
21 Elsham Road, LondonW14 8HA
Born June 1963
Director
Appointed 15 Dec 1998
Resigned 28 Apr 2000

BROWN, Anthony Michael

Resigned
4 Eastcote, OrpingtonBR6 0AU
Born April 1967
Director
Appointed 20 Nov 2008
Resigned 18 Jun 2009

BRUNNING, Simon David John

Resigned
Triton Street, LondonNW1 3BF
Born December 1974
Director
Appointed 29 Jul 2020
Resigned 04 Apr 2022

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Born September 1963
Director
Appointed 01 Aug 1997
Resigned 15 Dec 1997

BUTLER, Robin Elliot

Resigned
Gatehouse Farm, TrottonGU31 5DB
Born September 1959
Director
Appointed 31 Jul 2007
Resigned 20 Nov 2008

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 28 Apr 2000
Resigned 11 Jul 2008

CHADWICK, Peter Roy

Resigned
24 Pendarves Road, LondonSW20 8TS
Born May 1954
Director
Appointed 04 Jul 2003
Resigned 12 Mar 2004

CHAMBERLAIN, Adrian

Resigned
Butlers Hall, WareSG12 7QL
Born May 1957
Director
Appointed 03 Nov 2003
Resigned 30 Sept 2005

CHISHOLM, Allan Donald

Resigned
49 Colcokes Road, BansteadSM7 2EJ
Born June 1945
Director
Appointed 21 Oct 1994
Resigned 31 Dec 2001

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 17 Nov 2021
Resigned 31 Oct 2023

COLEMAN, Murray Leslie

Resigned
Laurel House, RichmondTW10 6JJ
Born March 1960
Director
Appointed 23 Jul 2007
Resigned 03 Nov 2008

CUTTS, Alistair

Resigned
15a Vine Road, East MoleseyKT8 9LF
Born April 1965
Director
Appointed 14 Mar 2006
Resigned 23 Jul 2007

DEW, Beverley Edward John

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 20 Nov 2008
Resigned 07 Dec 2012

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Born October 1963
Director
Appointed 13 Jul 1999
Resigned 30 May 2003

GRIST, Stephen Kenneth

Resigned
Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 26 Aug 2011
Resigned 16 Jan 2013

HIPPERSON, Simon John Haworth

Resigned
Triton Street, LondonNW1 3BF
Born July 1966
Director
Appointed 15 Oct 2012
Resigned 19 Nov 2013

Persons with significant control

3

2 Active
1 Ceased
Tower Three, Level 14, Barangaroo

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 May 2025
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Level 14, Tower Three, International Towers Sydney, Barangaroo Nsw 2000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

350

Resolution
11 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Resolution
31 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Resolution
1 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Resolution
7 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Resolution
16 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Capital Allotment Shares
15 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Resolution
17 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 April 2021
AAMDAAMD
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 July 2018
SH10Notice of Particulars of Variation
Resolution
9 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2018
CC04CC04
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 November 2014
RESOLUTIONSResolutions
Resolution
17 November 2014
RESOLUTIONSResolutions
Resolution
17 November 2014
RESOLUTIONSResolutions
Legacy
5 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2014
SH19Statement of Capital
Legacy
5 November 2014
CAP-SSCAP-SS
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
3 November 2014
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
3 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
29 September 2010
MG02MG02
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
1 November 2006
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
31 March 2006
244244
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
27 April 2005
244244
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
244244
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363aAnnual Return
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
287Change of Registered Office
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
23 March 2003
244244
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Auditors Resignation Company
17 June 2002
AUDAUD
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
30 April 2002
244244
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
23 November 2001
363aAnnual Return
Legacy
3 September 2001
288cChange of Particulars
Legacy
31 August 2001
288cChange of Particulars
Legacy
26 June 2001
288cChange of Particulars
Legacy
30 April 2001
244244
Legacy
16 January 2001
288cChange of Particulars
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
363aAnnual Return
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
88(2)R88(2)R
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
123Notice of Increase in Nominal Capital
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 December 1999
AAAnnual Accounts
Legacy
5 November 1999
363aAnnual Return
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288cChange of Particulars
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
88(2)R88(2)R
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
173173
Legacy
20 January 1999
288cChange of Particulars
Legacy
8 January 1999
88(2)R88(2)R
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full Group
9 November 1998
AAAnnual Accounts
Legacy
21 October 1998
88(2)R88(2)R
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
88(2)R88(2)R
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
123Notice of Increase in Nominal Capital
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
353a353a
Legacy
30 December 1996
122122
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 December 1996
AAAnnual Accounts
Legacy
29 November 1996
288cChange of Particulars
Legacy
29 November 1996
288cChange of Particulars
Legacy
29 November 1996
363aAnnual Return
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 May 1996
288288
Legacy
29 April 1996
288288
Legacy
30 January 1996
88(2)R88(2)R
Legacy
30 January 1996
288288
Accounts With Accounts Type Full Group
21 November 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
88(2)R88(2)R
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 December 1994
AAAnnual Accounts
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
88(3)88(3)
Legacy
23 November 1994
88(2)O88(2)O
Legacy
15 September 1994
88(2)P88(2)P
Legacy
28 July 1994
122122
Legacy
28 July 1994
122122
Legacy
27 July 1994
288288
Accounts With Accounts Type Full Group
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
173173
Resolution
1 October 1993
RESOLUTIONSResolutions
Legacy
13 September 1993
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1992
AAAnnual Accounts
Legacy
28 August 1992
287Change of Registered Office
Legacy
19 June 1992
88(2)R88(2)R
Legacy
8 June 1992
363x363x
Legacy
5 June 1992
288288
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
173173
Legacy
28 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
25 April 1992
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
24 April 1992
CERT10CERT10
Re Registration Memorandum Articles
24 April 1992
MARMAR
Legacy
24 April 1992
5353
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
88(2)R88(2)R
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
6 January 1992
88(2)R88(2)R
Legacy
6 January 1992
122122
Legacy
6 January 1992
123Notice of Increase in Nominal Capital
Legacy
18 December 1991
288288
Legacy
29 November 1991
288288
Legacy
14 November 1991
287Change of Registered Office
Legacy
10 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Memorandum Articles
23 September 1991
MEM/ARTSMEM/ARTS
Legacy
23 September 1991
123Notice of Increase in Nominal Capital
Legacy
23 September 1991
287Change of Registered Office
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
23 September 1991
224224
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
287Change of Registered Office
Certificate Change Of Name Company
10 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1991
NEWINCIncorporation