Background WavePink WaveYellow Wave

EBS GROUP LIMITED (02633663)

EBS GROUP LIMITED (02633663) is an active UK company. incorporated on 30 July 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EBS GROUP LIMITED has been registered for 34 years. Current directors include HOUSTON, Paul, SEAMAN, Adrienne Hilary, SIKORA, Andrew John and 1 others.

Company Number
02633663
Status
active
Type
ltd
Incorporated
30 July 1991
Age
34 years
Address
London Fruit And Wool Exchange, London, E1 6PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOUSTON, Paul, SEAMAN, Adrienne Hilary, SIKORA, Andrew John, WARREN, Derek
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBS GROUP LIMITED

EBS GROUP LIMITED is an active company incorporated on 30 July 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EBS GROUP LIMITED was registered 34 years ago.(SIC: 64205)

Status

active

Active since 34 years ago

Company No

02633663

LTD Company

Age

34 Years

Incorporated 30 July 1991

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 August 2025 (7 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

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ELECTRONIC BROKING SERVICES LIMITED
From: 16 December 1991To: 29 June 2004
TRUSHELFCO (NO.1731) LIMITED
From: 30 July 1991To: 16 December 1991
Contact
Address

London Fruit And Wool Exchange 1 Duval Square London, E1 6PW,

Previous Addresses

2 Broadgate London EC2M 7UR
From: 30 July 1991To: 29 March 2019
Timeline

33 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Jul 14
Director Left
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GIFFEN, Sarah

Active
1 Duval Square, LondonE1 6PW
Secretary
Appointed 13 Feb 2023

MUDDIMAN, David James

Active
1 Duval Square, LondonE1 6PW
Secretary
Appointed 13 Feb 2023

HOUSTON, Paul

Active
1 Duval Square, LondonE1 6PW
Born January 1972
Director
Appointed 29 Sept 2023

SEAMAN, Adrienne Hilary

Active
1 Duval Square, LondonE1 6PW
Born September 1970
Director
Appointed 25 Nov 2019

SIKORA, Andrew John

Active
1 Duval Square, LondonE1 6PW
Born August 1980
Director
Appointed 05 Feb 2026

WARREN, Derek

Active
1 Duval Square, LondonE1 6PW
Born July 1976
Director
Appointed 30 Sept 2024

ABREHART, Deborah Anne

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 18 Apr 2017
Resigned 31 Dec 2019

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 05 Jun 2006
Resigned 05 Oct 2011

CAVANAGH, Teri-Anne

Resigned
2 BroadgateEC2M 7UR
Secretary
Appointed 05 Oct 2011
Resigned 15 Mar 2017

CHALMERS, Jenelle Marie

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 01 Jul 2021
Resigned 13 Feb 2023

FORSTER, Jane

Resigned
56 Wavertree Road, LondonSW2 3SS
Secretary
Appointed 29 Jan 1997
Resigned 05 Jun 2006

RIDLEY, Veronica Holly

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 14 Jan 2020
Resigned 01 Jul 2021

SCOULLAR, Kathryn Charlotte

Resigned
104 Acacia Road, LondonE17 8BW
Secretary
Appointed 15 Dec 2004
Resigned 05 Jun 2006

WRIGHT, Margaret Austin

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 01 Jul 2021
Resigned 13 Feb 2023

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed N/A
Resigned 29 Jan 1997

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Born July 1957
Director
Appointed 05 Jun 2006
Resigned 21 Oct 2015

BACHOFEN, Marc

Resigned
Swiss Bank Corp, 8152 Zuerich Opfikon
Born March 1955
Director
Appointed 01 Jan 1995
Resigned 19 Oct 1995

BANERJEE, John, Mr.

Resigned
14b Wedderburn Road, LondonNW3 5QG
Born April 1968
Director
Appointed 13 Nov 1998
Resigned 12 Mar 2002

BARCLAY, Lorraine Emma

Resigned
2 BroadgateEC2M 7UR
Born May 1966
Director
Appointed 05 Oct 2011
Resigned 15 Nov 2012

BARTLE, Patrick Wayne

Resigned
Cornelis Schuytstraat 41, AmsterdamFOREIGN
Born August 1964
Director
Appointed 28 Jan 2004
Resigned 05 Jun 2006

BAUM, Lawrence

Resigned
223 Brookville Road, Brookville
Born May 1965
Director
Appointed 21 Jan 2003
Resigned 12 Jun 2003

BESTEVAAR, Robert Johannes

Resigned
Boterbloem 10, 1441 Tw Puramerend
Born November 1948
Director
Appointed 31 Dec 1992
Resigned 14 Oct 2002

BODNUM, Richard Joseph

Resigned
1 Duval Square, LondonE1 6PW
Born May 1967
Director
Appointed 12 Dec 2022
Resigned 31 Dec 2025

BOLIN, Annika Katarina

Resigned
Aladinsvagen 12, Bromma
Born April 1962
Director
Appointed 13 Oct 1999
Resigned 08 May 2001

BRONNER, Goran

Resigned
Moravagen 16, Stockholm16142
Born February 1962
Director
Appointed 23 Dec 1996
Resigned 28 Jul 1997

BROOME, Timothy John

Resigned
5 North Weald Close, WickfordSS11 8XP
Born January 1957
Director
Appointed 18 May 1994
Resigned 22 Oct 1996

BROOME, Timothy John

Resigned
5 North Weald Close, WickfordSS11 8XP
Born January 1957
Director
Appointed N/A
Resigned 18 May 1994

BROWN, Andrew

Resigned
Steepway, EsherKT10 9ET
Born April 1965
Director
Appointed 08 Sept 2004
Resigned 05 Jun 2006

BUERGER, Peter

Resigned
10 Castle Close, LondonSW19 5NH
Born April 1954
Director
Appointed 23 Dec 1993
Resigned 08 Jan 2002

BURKE, Adam John Charles

Resigned
Tormont, CobhamKT11 2DF
Born June 1958
Director
Appointed 05 Nov 1993
Resigned 05 Jun 2006

CACCAVALE, John Gerard

Resigned
30 Laurel Hill Road, UsaFOREIGN
Born August 1959
Director
Appointed 24 Aug 1998
Resigned 09 Jan 2001

CAPLEN, Stephen Gerard

Resigned
2 BroadgateEC2M 7UR
Born October 1966
Director
Appointed 15 Nov 2012
Resigned 26 Jan 2015

CARLSSON, Stefan

Resigned
51 Forest Avenue, Old Greenwich Ct 06870 Usa
Born July 1961
Director
Appointed 29 Jul 1997
Resigned 28 May 1999

CARR, Martin

Resigned
Great Nineveh Oast, BenendenTN17 4LG
Born May 1962
Director
Appointed 28 May 2002
Resigned 16 May 2003

CARTLEDGE, Timothy Michael

Resigned
1 Duval Square, LondonE1 6PW
Born July 1970
Director
Appointed 09 May 2018
Resigned 06 Nov 2019

Persons with significant control

1

1 Duval Square, LondonE1 6PW

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

420

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Resolution
14 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2012
CC04CC04
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
30 September 2009
128(4)128(4)
Legacy
30 September 2009
128(4)128(4)
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288cChange of Particulars
Legacy
21 August 2007
363aAnnual Return
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288cChange of Particulars
Legacy
20 September 2006
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 April 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
12 December 2005
403aParticulars of Charge Subject to s859A
Legacy
12 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
287Change of Registered Office
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Statement Of Affairs
5 July 2004
SASA
Legacy
5 July 2004
88(2)R88(2)R
Memorandum Articles
5 July 2004
MEM/ARTSMEM/ARTS
Legacy
5 July 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 June 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
288cChange of Particulars
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
30 March 2004
AUDAUD
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 2003
AUDAUD
Legacy
2 December 2003
288cChange of Particulars
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Resolution
4 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288cChange of Particulars
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288cChange of Particulars
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
287Change of Registered Office
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
288288
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
11 April 1996
88(2)R88(2)R
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
5 February 1996
288288
Legacy
15 January 1996
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
7 January 1995
288288
Legacy
4 January 1995
288288
Legacy
21 November 1994
288288
Legacy
7 November 1994
288288
Legacy
27 October 1994
288288
Legacy
23 September 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
18 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
14 February 1994
88(2)R88(2)R
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
5 January 1994
288288
Legacy
10 December 1993
88(2)R88(2)R
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
13 October 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
19 May 1993
288288
Accounts With Accounts Type Full Group
4 May 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
6 April 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
31 January 1993
288288
Legacy
18 December 1992
88(2)R88(2)R
Legacy
20 August 1992
363aAnnual Return
Legacy
13 May 1992
88(2)Return of Allotment of Shares
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
31 March 1992
288288
Legacy
26 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
18 March 1992
122122
Legacy
18 March 1992
88(2)Return of Allotment of Shares
Legacy
18 March 1992
123Notice of Increase in Nominal Capital
Legacy
18 March 1992
224224
Memorandum Articles
13 March 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Incorporation Company
30 July 1991
NEWINCIncorporation