Background WavePink WaveYellow Wave

J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED (02633664)

J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED (02633664) is an active UK company. incorporated on 30 July 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED has been registered for 34 years. Current directors include BOYLE, Kirsty Aileen, BRODIE, Alexander Robert, COBB, Stuart John and 8 others.

Company Number
02633664
Status
active
Type
ltd
Incorporated
30 July 1991
Age
34 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Kirsty Aileen, BRODIE, Alexander Robert, COBB, Stuart John, HAMILTON, Nigel James, LUKER, Robert Francis Edward, NAPIER, Mark Anthony, NARTEY, Amanda, POISSON, Michael Rene, SMALLWOOD, Dominic St Clair, TZANNATOS, Evangelino Charles, WRIGHT, Katherine Leigh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED

J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED is an active company incorporated on 30 July 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02633664

LTD Company

Age

34 Years

Incorporated 30 July 1991

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

THE CHASE PENSION PLAN TRUSTEE LIMITED
From: 26 July 1996To: 31 January 2002
CHASE CAPITAL MARKETS LIMITED
From: 1 April 1996To: 26 July 1996
CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED
From: 28 November 1991To: 1 April 1996
TRUSHELFCO (NO.1732) LIMITED
From: 30 July 1991To: 28 November 1991
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

, 125 London Wall, London, EC2Y 5AJ
From: 30 July 1991To: 6 July 2012
Timeline

54 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jun 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 23 Jan 2019

BOYLE, Kirsty Aileen

Active
Bank Street, LondonE14 5JP
Born November 1976
Director
Appointed 17 Dec 2024

BRODIE, Alexander Robert

Active
Bank Street, LondonE14 5JP
Born December 1963
Director
Appointed 08 Dec 2016

COBB, Stuart John

Active
Bank Street, LondonE14 5JP
Born June 1968
Director
Appointed 01 Nov 2003

HAMILTON, Nigel James

Active
Bank Street, LondonE14 5JP
Born December 1978
Director
Appointed 17 Dec 2024

LUKER, Robert Francis Edward

Active
Bank Street, LondonE14 5JP
Born January 1975
Director
Appointed 11 Apr 2011

NAPIER, Mark Anthony

Active
45 Waterloo Street, GlasgowG2 6HS
Born November 1972
Director
Appointed 07 Dec 2021

NARTEY, Amanda

Active
Bank Street, LondonE14 5JP
Born April 1980
Director
Appointed 07 Dec 2021

POISSON, Michael Rene

Active
Bank Street, LondonE14 5JP
Born April 1957
Director
Appointed 01 Sept 2019

SMALLWOOD, Dominic St Clair

Active
Bank Street, LondonE14 5JP
Born May 1979
Director
Appointed 07 Dec 2021

TZANNATOS, Evangelino Charles

Active
Bank Street, LondonE14 5JP
Born October 1979
Director
Appointed 27 Sept 2023

WRIGHT, Katherine Leigh

Active
Bank Street, LondonE14 5JP
Born December 1975
Director
Appointed 27 Sept 2023

CARROL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 18 Dec 2000
Resigned 12 Dec 2002

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 18 Dec 2000
Resigned 02 Jan 2004

JONES, Antony Hugh

Resigned
White Cottage, StorringtonRH20 3HF
Secretary
Appointed 21 May 1993
Resigned 02 Oct 1996

LAMB, James Christopher George

Resigned
51 Berriedale Avenue, HoveBN3 4JG
Secretary
Appointed 21 May 1993
Resigned 13 Dec 1993

LYALL, Ian Robert

Resigned
125 London WallEC2Y 5AJ
Secretary
Appointed 13 Dec 1993
Resigned 04 May 2012

OATES, Karen Ann

Resigned
35 Coltsfoot Drive, MaidstoneME14 5FP
Secretary
Appointed 30 Sept 1997
Resigned 31 Jan 2002

THOMAS, Robert Eric

Resigned
Ryeford Alexandra Gardens, AberdareCF44 0RH
Secretary
Appointed N/A
Resigned 21 May 1993

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 31 Jan 2002
Resigned 19 Jun 2018

BAIKIE, Leslie

Resigned
27 Brookfield Road, LondonW4 1DE
Born November 1956
Director
Appointed 04 Nov 1994
Resigned 01 Nov 1996

BRANN, Alan Charles

Resigned
8 Downs Road, CoulsdonCR5 1AA
Born August 1942
Director
Appointed N/A
Resigned 01 Apr 1993

BROOKE, Timothy Tracy

Resigned
10a Des Templiers, SteinselL 7343
Born September 1960
Director
Appointed 13 Oct 1997
Resigned 27 Sept 2002

BROWN, Samantha

Resigned
125 London WallEC2Y 5AJ
Born December 1971
Director
Appointed 15 Dec 2009
Resigned 22 Sept 2011

BUCHANAN MICHAELSON, James Alexander

Resigned
72 Carlisle Mansions, LondonSW1P 1HZ
Born November 1965
Director
Appointed 02 Oct 1996
Resigned 14 Mar 2005

BUNTING, Linda Elizabeth

Resigned
75 Hayes Lane, WimborneBH21 2JD
Born April 1953
Director
Appointed 02 Oct 1996
Resigned 31 Mar 2003

CAMPBELL, Alexander Peter

Resigned
Flat 14 St Andrews Wharf, LondonSE1 2YL
Born November 1951
Director
Appointed 26 Jul 1993
Resigned 26 Apr 1994

CAST, Robert Henry

Resigned
Bank Street, LondonE14 5JP
Born November 1967
Director
Appointed 27 Jun 2019
Resigned 23 Apr 2021

COOMBER, Jeremy Francis

Resigned
Bank Street, LondonE14 5JP
Born October 1952
Director
Appointed 16 Apr 2013
Resigned 02 Jul 2024

COOMBER, Jeremy Francis

Resigned
Bank Street, LondonE14 5JP
Born October 1952
Director
Appointed 10 Jun 2005
Resigned 13 Dec 2012

DOUGLAS, Leslie

Resigned
Otley House, SidcupDA14 6PX
Born July 1948
Director
Appointed 01 Nov 2003
Resigned 21 Jan 2005

DUDDEN, Julie Elizabeth

Resigned
Bank Street, LondonE14 5JP
Born January 1969
Director
Appointed 08 Dec 2015
Resigned 04 Dec 2018

FORERO, Pablo

Resigned
125 London Wall, LondonEC2Y 5AJ
Born February 1956
Director
Appointed 27 Mar 2006
Resigned 08 Jun 2009

FOWLER, Deborah Margaret

Resigned
10a Iverson Road, LondonNW6 2HE
Born November 1975
Director
Appointed 18 Sept 2006
Resigned 31 Mar 2010

FRASER, Benjamin Hugh

Resigned
Bank Street, LondonE14 5JP
Born March 1961
Director
Appointed 19 Jun 2006
Resigned 01 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

272

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
16 May 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 May 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Resolution
24 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2019
CC04CC04
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
17 November 2017
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 September 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
31 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Resolution
10 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
10 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363aAnnual Return
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288cChange of Particulars
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 1997
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 1996
AAAnnual Accounts
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 July 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Legacy
4 May 1994
288288
Legacy
21 December 1993
288288
Legacy
27 September 1993
287Change of Registered Office
Legacy
22 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Dormant
28 February 1993
AAAnnual Accounts
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
13 November 1992
288288
Legacy
4 November 1992
288288
Legacy
11 August 1992
363b363b
Legacy
4 July 1992
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
287Change of Registered Office
Legacy
6 December 1991
88(2)Return of Allotment of Shares
Legacy
6 December 1991
224224
Resolution
2 December 1991
RESOLUTIONSResolutions
Memorandum Articles
2 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1991
NEWINCIncorporation