Background WavePink WaveYellow Wave

THE ORION PUBLISHING GROUP LIMITED (02663988)

THE ORION PUBLISHING GROUP LIMITED (02663988) is an active UK company. incorporated on 19 November 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. THE ORION PUBLISHING GROUP LIMITED has been registered for 34 years. Current directors include DE CACQUERAY, Pierre, SHELLEY, David Richard.

Company Number
02663988
Status
active
Type
ltd
Incorporated
19 November 1991
Age
34 years
Address
Carmelite House, London, EC4Y 0DZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DE CACQUERAY, Pierre, SHELLEY, David Richard
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORION PUBLISHING GROUP LIMITED

THE ORION PUBLISHING GROUP LIMITED is an active company incorporated on 19 November 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. THE ORION PUBLISHING GROUP LIMITED was registered 34 years ago.(SIC: 58110)

Status

active

Active since 34 years ago

Company No

02663988

LTD Company

Age

34 Years

Incorporated 19 November 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 7 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ORION BOOKS LIMITED
From: 7 January 1992To: 24 February 1992
DELVERAISE LIMITED
From: 19 November 1991To: 7 January 1992
Contact
Address

Carmelite House 50 Victoria Embankment London, EC4Y 0DZ,

Previous Addresses

Orion House 5,Upper St.Martins Lane London WC2H 9EA
From: 19 November 1991To: 13 April 2015
Timeline

23 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 17
Capital Update
Oct 18
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Aug 23
Owner Exit
Oct 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Secretary
Appointed 20 Mar 2015

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born September 1963
Director
Appointed 24 Feb 1999

SHELLEY, David Richard

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born April 1976
Director
Appointed 16 Dec 2015

DE CACQUERAY, Pierre

Resigned
21 Woodville Gardens, LondonW5 2LL
Secretary
Appointed 01 Jul 2000
Resigned 16 Mar 2005

JARVIS, Clare

Resigned
Orion House, LondonWC2H 9EA
Secretary
Appointed 10 Jun 2011
Resigned 01 Jul 2013

O'SULLIVAN, Matthew

Resigned
23 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 01 Jan 1996
Resigned 30 Jun 2000

PRIOR, Mark

Resigned
38 Merton Road, LondonSW18 1QX
Secretary
Appointed 16 Mar 2005
Resigned 10 Jun 2011

ROCHE, Peter Charles Kenneth

Resigned
20 Leigh Hill Road, CobhamKT11 2HX
Secretary
Appointed 02 Dec 1991
Resigned 01 Dec 1995

SWALLOW, Rowena

Resigned
Orion House, LondonWC2H 9EA
Secretary
Appointed 01 Jul 2013
Resigned 20 Mar 2015

BAKHOUCHE, Fabrice

Resigned
Rue Jean Bleuzen, Vanves92170
Born October 1974
Director
Appointed 15 Jun 2021
Resigned 31 Aug 2023

BARBER, Nicholas Charles Faithorn

Resigned
Burners Cottage, WexhamSL3 6PD
Born September 1940
Director
Appointed 31 Jan 1997
Resigned 22 Sept 1998

BOURNE, Adrian

Resigned
Twin Firs, 1a Leatherhead Road, AshteadKT21 2TW
Born July 1944
Director
Appointed 18 Nov 2003
Resigned 15 Jul 2005

BOURNE, Adrian

Resigned
Twin Firs, 1a Leatherhead Road, AshteadKT21 2TW
Born July 1944
Director
Appointed 04 Apr 2002
Resigned 01 Apr 2003

BROOKE, Christopher Roger Ettrick

Resigned
Watermeadow, AlresfordSO24 9TQ
Born February 1931
Director
Appointed 14 May 1994
Resigned 21 Aug 1998

BROOKE, Christopher Roger Ettrick

Resigned
Watermeadow, AlresfordSO24 9TQ
Born February 1931
Director
Appointed 29 Jun 1992
Resigned 13 May 1994

CARY ELWES, Charles Gervase Rundle

Resigned
122 Court Lane, LondonSE21 7EA
Born November 1939
Director
Appointed 25 Feb 1994
Resigned 31 Dec 2003

CHAPMAN, Francis Ian

Resigned
Kenmore, CheamSM2 7QE
Born October 1925
Director
Appointed 26 Feb 1993
Resigned 31 Mar 1994

CHEETHAM, Anthony John Valerian

Resigned
8 Morpeth Mansions, LondonSW1 1ER
Born April 1943
Director
Appointed 08 Dec 1991
Resigned 23 Sept 2003

CUCKNEY, John Graham, Lord

Resigned
6 Marsham Court, LondonSW1P 4JY
Born July 1925
Director
Appointed 02 May 1994
Resigned 23 May 1997

DE COURCY, Rosemary Minnie Frances, Director

Resigned
Old Park House, CirencesterGL7 7EA
Born April 1951
Director
Appointed 27 Mar 1992
Resigned 28 Jul 1999

EDWARDS, Malcolm John

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born December 1949
Director
Appointed 15 Sept 1999
Resigned 16 Dec 2015

EVANS, Martin John

Resigned
Humphreys Lodge, LydneyGL15 6QE
Born January 1945
Director
Appointed 06 Jan 1999
Resigned 27 Jan 2009

GUMIENNY, Marek Stefan

Resigned
13 Lambolle Road, LondonNW3 4HS
Born March 1959
Director
Appointed 13 May 1994
Resigned 14 May 1994

HESSAYON, David Gerald, Dr

Resigned
Hillgay 12 Mill Lane, BroxbourneEN10 7AX
Born February 1928
Director
Appointed 27 Mar 1992
Resigned 24 Sept 1993

HUTCHINSON, Timothy Hely, Hon

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born October 1953
Director
Appointed 01 Oct 2004
Resigned 12 Dec 2017

JARVIS, Clare

Resigned
Orion House, LondonWC2H 9EA
Born March 1976
Director
Appointed 10 Jun 2011
Resigned 15 Jul 2013

KITSON, Richard David

Resigned
14 Spurling Road, LondonSE22 9AE
Born June 1977
Director
Appointed 19 Dec 2006
Resigned 22 Jun 2007

LAMB, Susan

Resigned
Hofland Road, LondonW14 0LN
Born October 1950
Director
Appointed 15 Sept 1999
Resigned 12 Feb 2015

LISIMACHIO, Jean-Louis

Resigned
Hachette Livre, 75015 ParisFOREIGN
Born June 1945
Director
Appointed 21 Aug 1998
Resigned 25 Jun 2003

MANDERSON, Dallas Anthony Robert

Resigned
84 Godolphin Road, LondonW12 8JW
Born April 1956
Director
Appointed 24 Feb 1999
Resigned 10 Jul 2014

MERIOT, Frederic Georges Claude

Resigned
37 Rue De Sevres, ParisFOREIGN
Born January 1964
Director
Appointed 15 Sept 1999
Resigned 27 Nov 2006

MILTON, Lisa

Resigned
Park Drive, Group Finance, Milton Park, AbingdonOX14 4SE
Born July 1968
Director
Appointed 20 Jul 2005
Resigned 17 Jul 2015

MITCHELL, William

Resigned
Flat E, LondonSW10 9JP
Born August 1944
Director
Appointed 26 Jun 1992
Resigned 13 Oct 1993

MONTGOMERY, Jeffrey Davis

Resigned
39 Colville Gardens, LondonW11
Born December 1953
Director
Appointed 20 May 1994
Resigned 21 Mar 1997

NOURRY, Arnaud

Resigned
9 Avenue Du Colones Bonnet, ParisFOREIGN
Born January 1961
Director
Appointed 22 Jul 2003
Resigned 29 Mar 2021

Persons with significant control

4

3 Active
1 Ceased
Rue De Presbourg, Paris75116

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 16 Dec 2024
Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Rue De Presbourg, Paris 1675116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 October 2018
SH19Statement of Capital
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Legacy
9 October 2018
SH20SH20
Legacy
9 October 2018
CAP-SSCAP-SS
Resolution
9 October 2018
RESOLUTIONSResolutions
Legacy
8 October 2018
SH20SH20
Legacy
8 October 2018
CAP-SSCAP-SS
Resolution
8 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Sail Address Company With New Address
28 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Secretary Company
10 June 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
8 May 2004
88(2)R88(2)R
Legacy
8 May 2004
123Notice of Increase in Nominal Capital
Legacy
8 May 2004
88(2)R88(2)R
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
8 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
244244
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288cChange of Particulars
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 September 1998
MEM/ARTSMEM/ARTS
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
88(2)R88(2)R
Legacy
3 September 1998
122122
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
123Notice of Increase in Nominal Capital
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 June 1995
AAAnnual Accounts
Legacy
20 March 1995
123Notice of Increase in Nominal Capital
Legacy
10 February 1995
123Notice of Increase in Nominal Capital
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
2 June 1994
288288
Legacy
26 May 1994
88(2)R88(2)R
Memorandum Articles
26 May 1994
MEM/ARTSMEM/ARTS
Legacy
26 May 1994
123Notice of Increase in Nominal Capital
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
288288
Legacy
5 April 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
13 March 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
123Notice of Increase in Nominal Capital
Legacy
4 November 1993
122122
Memorandum Articles
4 November 1993
MEM/ARTSMEM/ARTS
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
288288
Legacy
21 October 1993
288288
Legacy
8 October 1993
397397
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Memorandum Articles
11 June 1993
MEM/ARTSMEM/ARTS
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
24 March 1993
288288
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
13 August 1992
88(2)R88(2)R
Legacy
23 July 1992
288288
Legacy
20 July 1992
288288
Memorandum Articles
14 July 1992
MEM/ARTSMEM/ARTS
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
88(2)R88(2)R
Legacy
14 July 1992
123Notice of Increase in Nominal Capital
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
288288
Legacy
15 May 1992
287Change of Registered Office
Legacy
7 May 1992
288288
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1992
224224
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
287Change of Registered Office
Miscellaneous
19 November 1991
MISCMISC
Incorporation Company
19 November 1991
NEWINCIncorporation