Background WavePink WaveYellow Wave

UNIVERSE GROUP LIMITED (02639726)

UNIVERSE GROUP LIMITED (02639726) is an active UK company. incorporated on 21 August 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIVERSE GROUP LIMITED has been registered for 34 years. Current directors include FRANGIS, James Alexander, GEISS, Linnea.

Company Number
02639726
Status
active
Type
ltd
Incorporated
21 August 1991
Age
34 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANGIS, James Alexander, GEISS, Linnea
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSE GROUP LIMITED

UNIVERSE GROUP LIMITED is an active company incorporated on 21 August 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIVERSE GROUP LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02639726

LTD Company

Age

34 Years

Incorporated 21 August 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 31 July 2025 (8 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 21 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

UNIVERSE GROUP PLC
From: 12 January 2000To: 7 February 2022
CARD CLEAR PLC
From: 21 August 1991To: 12 January 2000
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

George Curl Way Southampton Hampshire SO18 2RX
From: 21 August 1991To: 13 April 2023
Timeline

60 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Aug 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Share Issue
Sept 12
Share Buyback
Sept 12
Director Left
Sept 12
Funding Round
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Apr 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Nov 23
7
Funding
31
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 Jan 2023

FRANGIS, James Alexander

Active
New Street Square, LondonEC4A 3TW
Born June 1968
Director
Appointed 19 Jan 2022

GEISS, Linnea

Active
New Street Square, LondonEC4A 3TW
Born July 1978
Director
Appointed 19 Jan 2022

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Secretary
Appointed 21 Aug 1991
Resigned 09 Jun 1998

GOOD, Thomas William

Resigned
Kyndling, BisleyGU24 9DU
Secretary
Appointed 09 Jun 1998
Resigned 11 Jan 2000

KUMAR, Ashok

Resigned
26 Bessborough Road, MiddlesexHA1 3DL
Nominee secretary
Appointed 21 Aug 1991
Resigned 21 Aug 1991

PATON, Daryl Marc

Resigned
George Curl Way, SouthamptonSO18 2RX
Secretary
Appointed 10 Jul 2017
Resigned 30 Nov 2020

PAUL, Edwin Maurice

Resigned
George Curl Way, SouthamptonSO18 2RX
Secretary
Appointed 31 Oct 2006
Resigned 30 Jun 2011

SCOTT KILVERT, Nicholas Charles

Resigned
8 Bickney Way, FetchamKT22 9QQ
Secretary
Appointed 11 Jan 2000
Resigned 12 May 2003

SMEETON, Robert John

Resigned
George Curl Way, SouthamptonSO18 2RX
Secretary
Appointed 30 Jun 2011
Resigned 10 Jul 2017

WILDING, Adrian

Resigned
George Curl Way, SouthamptonSO18 2RX
Secretary
Appointed 01 May 2021
Resigned 07 Sept 2022

WINES, Catherine Pierrette Francoise

Resigned
5 North Common Road, LondonW5 2QA
Secretary
Appointed 12 May 2003
Resigned 31 Oct 2006

BIRD, Graham John

Resigned
George Curl Way, SouthamptonSO18 2RX
Born November 1969
Director
Appointed 01 Jun 2021
Resigned 19 Jan 2022

BLAZYE, Andrew Robert

Resigned
George Curl Way, SouthamptonSO18 2RX
Born June 1958
Director
Appointed 06 May 2015
Resigned 03 Sept 2022

BRADLY, Clive Horton

Resigned
The Thatched Cottage, StreatleyLU3 3PS
Born August 1930
Director
Appointed 26 Feb 1993
Resigned 29 Mar 1996

BRINKMAN, Barrie Leslie

Resigned
4a Hampton Lane, WinchesterSO22 5LF
Born March 1949
Director
Appointed 19 Feb 1998
Resigned 28 Jun 2010

BROOKS, Ivan

Resigned
George Curl Way, SouthamptonSO18 2RX
Born June 1964
Director
Appointed 23 Apr 2019
Resigned 19 Jan 2022

BUCHANAN, Keith Michael

Resigned
Lanchester Road, HighgateN6 4SX
Born January 1954
Director
Appointed 01 May 2002
Resigned 30 Jun 2006

CALLAHAN, Stephen James

Resigned
The White House, WantageOX12 0EU
Born December 1960
Director
Appointed 02 Dec 1997
Resigned 15 Mar 1999

CARTER, Robert John

Resigned
Farringdon 127 Totteridge Lane, High WycombeHP13 7PH
Born May 1944
Director
Appointed 19 Dec 1991
Resigned 12 Dec 1996

CLUMP, Carlyle Cyril

Resigned
1233 Chemin De Chateau Neuf, Le Bar Sur Loup
Born February 1953
Director
Appointed 05 Oct 1998
Resigned 11 Jan 2000

COOKE, Oliver Charles

Resigned
Solelands Farm, West ChiltingtonRH20 2LG
Born December 1954
Director
Appointed 21 Aug 1991
Resigned 09 Jun 1998

COOPER, Paul

Resigned
Dellow Beehive Road, BracknellRG12 8TR
Born February 1954
Director
Appointed 08 Sept 2006
Resigned 11 May 2011

COSTER, Malcolm David

Resigned
Rivendell 46 Golfside, SuttonSM2 7EZ
Born June 1944
Director
Appointed 16 Aug 2007
Resigned 19 Jan 2022

EGLISE, David

Resigned
Snowdrop Villas, WindsorSL4 3HH
Born September 1945
Director
Appointed 24 Oct 1994
Resigned 16 Jun 1995

GODDARD, Robert John

Resigned
George Curl Way, SouthamptonSO18 2RX
Born February 1951
Director
Appointed 25 May 2011
Resigned 26 Sept 2017

GRINSELL, Adrian Henry

Resigned
Winnington 68 Evelegh Road, PortsmouthPO6 1DN
Born July 1956
Director
Appointed 18 Mar 2004
Resigned 02 Oct 2007

HATCHER, Christine

Resigned
New Street Square, LondonEC4A 3TW
Born July 1979
Director
Appointed 19 Jan 2022
Resigned 31 Jan 2023

LEWINSOHN, Max Robert

Resigned
Tanyard Manor, SharpthorneRH19 4HY
Born October 1946
Director
Appointed 28 Oct 1991
Resigned 31 Jul 1992

LEWIS, Jeremy Michael James

Resigned
George Curl Way, SouthamptonSO18 2RX
Born March 1963
Director
Appointed 23 Sept 2013
Resigned 30 Apr 2021

MACKIE, Raymond John

Resigned
The Rosary, WokingGU22 0DY
Born September 1946
Director
Appointed 05 Jan 1999
Resigned 14 May 2007

MCLEOD, Stephen Douglas

Resigned
George Curl Way, SouthamptonSO18 2RX
Born January 1952
Director
Appointed 25 May 2011
Resigned 30 Sept 2013

PARSONS, Robert Michael Featherstonehaugh

Resigned
Three Hills House, BanburyOX15 6LG
Born September 1958
Director
Appointed 24 Aug 1999
Resigned 11 Jan 2000

PATON, Daryl Marc

Resigned
George Curl Way, SouthamptonSO18 2RX
Born May 1964
Director
Appointed 10 Jul 2017
Resigned 30 Nov 2020

PAUL, Edwin Maurice

Resigned
163 Wilton Road, SouthamptonSO15 5HY
Born December 1949
Director
Appointed 11 Jan 2000
Resigned 01 Jan 2009

Persons with significant control

7

1 Active
6 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2022

Mr Adrian Wilding

Ceased
New Street Square, LondonEC4A 3TW
Born May 1965

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 03 Sept 2022

Mr Neil Andrew Radley

Ceased
George Curl Way, SouthamptonSO18 2RX
Born June 1963

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 18 Jun 2022

Mr Daryl Marc Paton

Ceased
George Curl Way, SouthamptonSO18 2RX
Born May 1964

Nature of Control

Significant influence or control
Notified 10 Jul 2017
Ceased 30 Nov 2020

Mr Andrew Robert Blazye

Ceased
George Curl Way, SouthamptonSO18 2RX
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2022

Mr Malcolm David Coster

Ceased
George Curl Way, SouthamptonSO18 2RX
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2022

Mr Jeremy Michael James Lewis

Ceased
George Curl Way, SouthamptonSO18 2RX
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

385

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 April 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
7 February 2022
CERT10CERT10
Reregistration Public To Private Company
7 February 2022
RR02RR02
Re Registration Memorandum Articles
7 February 2022
MARMAR
Resolution
7 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2022
MR04Satisfaction of Charge
Court Order
19 January 2022
OCOC
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Resolution
14 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Resolution
7 August 2020
RESOLUTIONSResolutions
Resolution
7 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Resolution
10 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Resolution
10 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
18 July 2016
RESOLUTIONSResolutions
Resolution
18 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Resolution
1 July 2015
RESOLUTIONSResolutions
Resolution
1 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Resolution
9 July 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Legacy
28 November 2012
MG01MG01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Memorandum Articles
17 September 2012
MEM/ARTSMEM/ARTS
Resolution
17 September 2012
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
17 September 2012
SH07Cancellation of Shares on Redemption
Capital Alter Shares Subdivision
17 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 September 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
17 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Resolution
11 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
9 September 2011
AR01AR01
Resolution
7 July 2011
RESOLUTIONSResolutions
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Auditors Resignation Company
15 February 2011
AUDAUD
Auditors Resignation Company
16 December 2010
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Legacy
5 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
287Change of Registered Office
Memorandum Articles
1 September 2009
MEM/ARTSMEM/ARTS
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363sAnnual Return (shuttle)
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
88(2)R88(2)R
Legacy
9 May 2007
123Notice of Increase in Nominal Capital
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
88(2)R88(2)R
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
19 April 2006
88(2)R88(2)R
Legacy
10 February 2006
88(2)R88(2)R
Legacy
6 February 2006
88(2)R88(2)R
Legacy
24 January 2006
88(2)R88(2)R
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
88(2)R88(2)R
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
22 February 2005
88(2)R88(2)R
Auditors Resignation Company
16 December 2004
AUDAUD
Legacy
12 October 2004
88(2)R88(2)R
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
88(2)R88(2)R
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
88(2)R88(2)R
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
PROSPPROSP
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
353353
Legacy
23 July 2003
88(2)R88(2)R
Legacy
11 July 2003
88(2)R88(2)R
Legacy
8 July 2003
88(2)R88(2)R
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
287Change of Registered Office
Accounts With Accounts Type Group
21 June 2003
AAAnnual Accounts
Legacy
8 June 2003
88(2)R88(2)R
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
23 July 2002
PROSPPROSP
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2002
AAAnnual Accounts
Legacy
23 November 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
122122
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Memorandum Articles
19 January 2000
MEM/ARTSMEM/ARTS
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1999
353353
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
3 March 1999
88(2)R88(2)R
Legacy
3 February 1999
88(2)R88(2)R
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
88(2)R88(2)R
Legacy
6 January 1999
88(2)R88(2)R
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
88(2)R88(2)R
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 May 1998
AAAnnual Accounts
Legacy
14 April 1998
88(2)R88(2)R
Legacy
1 April 1998
88(2)R88(2)R
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
88(2)R88(2)R
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
88(2)R88(2)R
Legacy
24 November 1997
88(2)R88(2)R
Accounts With Accounts Type Interim
5 November 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288cChange of Particulars
Legacy
20 June 1997
88(3)88(3)
Legacy
17 June 1997
88(3)88(3)
Legacy
4 June 1997
88(2)R88(2)R
Legacy
4 June 1997
88(2)R88(2)R
Legacy
4 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 April 1997
AAAnnual Accounts
Legacy
21 February 1997
88(3)88(3)
Legacy
21 February 1997
88(2)O88(2)O
Legacy
20 January 1997
88(2)P88(2)P
Auditors Resignation Company
15 January 1997
AUDAUD
Legacy
15 January 1997
287Change of Registered Office
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
15 November 1996
CERT19CERT19
Court Order
15 November 1996
OCOC
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Legacy
24 July 1996
88(2)R88(2)R
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
19 July 1996
123Notice of Increase in Nominal Capital
Legacy
8 July 1996
88(2)R88(2)R
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
23 November 1995
88(2)R88(2)R
Legacy
16 November 1995
88(2)R88(2)R
Legacy
2 November 1995
88(2)Return of Allotment of Shares
Legacy
2 November 1995
88(2)Return of Allotment of Shares
Legacy
2 November 1995
88(2)Return of Allotment of Shares
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
26 July 1995
288288
Legacy
21 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
5 July 1995
88(2)R88(2)R
Legacy
22 June 1995
288288
Legacy
22 May 1995
88(2)R88(2)R
Legacy
7 April 1995
88(2)R88(2)R
Legacy
3 April 1995
88(2)R88(2)R
Legacy
1 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
17 October 1994
88(2)R88(2)R
Legacy
9 September 1994
363sAnnual Return (shuttle)
Resolution
21 July 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
123Notice of Increase in Nominal Capital
Legacy
21 July 1994
122122
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
7 January 1994
88(2)R88(2)R
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
26 March 1993
88(2)R88(2)R
Legacy
12 March 1993
88(2)R88(2)R
Legacy
5 March 1993
288288
Legacy
11 February 1993
88(2)R88(2)R
Legacy
12 January 1993
88(2)R88(2)R
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
88(2)R88(2)R
Legacy
18 August 1992
288288
Legacy
23 June 1992
PROSPPROSP
Memorandum Articles
8 June 1992
MEM/ARTSMEM/ARTS
Resolution
5 June 1992
RESOLUTIONSResolutions
Memorandum Articles
4 June 1992
MEM/ARTSMEM/ARTS
Miscellaneous
4 June 1992
MISCMISC
Legacy
13 February 1992
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
31 January 1992
CERT5CERT5
Re Registration Memorandum Articles
31 January 1992
MARMAR
Legacy
31 January 1992
43(3)e43(3)e
Accounts Balance Sheet
31 January 1992
BSBS
Auditors Statement
31 January 1992
AUDSAUDS
Auditors Report
31 January 1992
AUDRAUDR
Legacy
31 January 1992
43(3)43(3)
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
88(2)R88(2)R
Legacy
15 January 1992
88(2)R88(2)R
Legacy
5 January 1992
288288
Legacy
3 January 1992
88(2)R88(2)R
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
20 November 1991
122122
Legacy
20 November 1991
88(2)R88(2)R
Legacy
20 November 1991
123Notice of Increase in Nominal Capital
Legacy
1 November 1991
288288
Legacy
29 August 1991
88(2)R88(2)R
Legacy
29 August 1991
287Change of Registered Office
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
224224
Incorporation Company
21 August 1991
NEWINCIncorporation