Background WavePink WaveYellow Wave

VEOLIA UK LIMITED (02664833)

VEOLIA UK LIMITED (02664833) is an active UK company. incorporated on 21 November 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VEOLIA UK LIMITED has been registered for 34 years. Current directors include CHAKI, Tarik, CLAVIE, Valerie Isabelle Marie, DINGHEM, Severine and 2 others.

Company Number
02664833
Status
active
Type
ltd
Incorporated
21 November 1991
Age
34 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAKI, Tarik, CLAVIE, Valerie Isabelle Marie, DINGHEM, Severine, LUBINA, Florence, VALLETEAU DE MOULLIAC, Arnaud Philippe François
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA UK LIMITED

VEOLIA UK LIMITED is an active company incorporated on 21 November 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. VEOLIA UK LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02664833

LTD Company

Age

34 Years

Incorporated 21 November 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 6 October 2025 (6 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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

VEOLIA ENVIRONNEMENT UK LIMITED
From: 28 December 2007To: 19 June 2015
VEOLIA UK LIMITED
From: 16 May 2003To: 28 December 2007
VIVENDI UK LIMITED
From: 30 July 1998To: 16 May 2003
GENERAL UTILITIES HOLDINGS LIMITED
From: 2 January 1992To: 30 July 1998
CENTRALCARE LIMITED
From: 21 November 1991To: 2 January 1992
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

, Fifth Floor Kings Place 90 York Way, London, N1 9AG
From: 21 November 1991To: 24 July 2013
Timeline

59 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Dec 09
Director Left
Apr 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Capital Update
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Capital Update
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Apr 26
3
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

CHAKI, Tarik

Active
Pentonville Road, LondonN1 9JY
Born December 1974
Director
Appointed 30 Sept 2025

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 01 Jun 2021

DINGHEM, Severine

Active
Pentonville Road, LondonN1 9JY
Born February 1975
Director
Appointed 03 Oct 2022

LUBINA, Florence

Active
Pentonville Road, LondonN1 9JY
Born October 1972
Director
Appointed 25 Nov 2024

VALLETEAU DE MOULLIAC, Arnaud Philippe François

Active
Pentonville Road, LondonN1 9JY
Born September 1978
Director
Appointed 01 Dec 2023

BUTCHER, Michael Joseph Edward

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 21 Nov 2007
Resigned 30 Apr 2012

CASTLE, Rodney Grahame

Resigned
Bathurst Cottage, CrondallGU10 5QQ
Secretary
Appointed 08 Aug 1997
Resigned 31 Jul 2004

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 30 Apr 2012
Resigned 31 Oct 2025

MAYDON, Gary

Resigned
23 Rye Street, Bishops StortfordCM23 2HA
Secretary
Appointed 16 Feb 1996
Resigned 08 Aug 1997

TAWNEY, Christopher

Resigned
22 Winfrith Road, LondonSW18 3BD
Secretary
Appointed 20 Feb 1992
Resigned 16 Feb 1996

TAYLOR, Keith William

Resigned
127 Broadwood Avenue, RuislipHA4 7XU
Secretary
Appointed 31 Jul 2004
Resigned 21 Nov 2007

WESTON, Joanne

Resigned
65 Orbain Road, LondonSW6 7JZ
Secretary
Appointed 10 Dec 1991
Resigned 02 Mar 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 1991
Resigned 10 Dec 1991

ABKIN, Francois, Monsieur

Resigned
235, Avenue Daumesnil, 75012 Paris
Born November 1949
Director
Appointed 05 Oct 1993
Resigned 17 Feb 1998

ALEXANDER, David William

Resigned
54 Velsheda Court, HytheSO45 6DW
Born September 1946
Director
Appointed 22 Dec 2006
Resigned 31 Dec 2007

BANON, Jean Claude

Resigned
90 York Way, LondonN1 9AG
Born May 1948
Director
Appointed 02 Mar 1992
Resigned 31 Dec 2010

BEAUTE, Philippe

Resigned
90 York Way, LondonN1 9AG
Born December 1951
Director
Appointed 15 Apr 2002
Resigned 09 Apr 2013

BECHAUX, Claire Alice

Resigned
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 18 Jan 2022
Resigned 15 Jul 2022

BERTREAU, François Louis, André

Resigned
Pentonville Road, LondonN1 9JY
Born January 1955
Director
Appointed 09 Apr 2013
Resigned 03 Sept 2018

BOUCHER, Sylvain

Resigned
90 York Way, LondonN1 9AG
Born June 1962
Director
Appointed 11 Jul 2012
Resigned 09 Apr 2013

BOURGUIGNON, Agnes

Resigned
76 Rue De Tocqueville, Paris75017
Born December 1951
Director
Appointed 18 Jun 1996
Resigned 08 Dec 1999

BRACHLIANOFF, Estelle Karine

Resigned
Pentonville Road, LondonN1 9JY
Born July 1972
Director
Appointed 15 Nov 2012
Resigned 03 Oct 2022

BRET, Olivier Marie

Resigned
Pentonville Road, LondonN1 9JY
Born September 1962
Director
Appointed 26 Jan 2012
Resigned 24 Jun 2014

CAILLAUD, Vincent

Resigned
Pentonville Road, LondonN1 9JY
Born January 1978
Director
Appointed 15 Jul 2022
Resigned 01 Jun 2023

CAILLE, Daniel

Resigned
36 Rue De La Ronce, 92410 Ville D Avray
Born April 1951
Director
Appointed 02 Mar 1992
Resigned 01 Jul 2001

CAPRON, Philippe Gaston Henri

Resigned
Pentonville Road, LondonN1 9JY
Born May 1958
Director
Appointed 24 Jun 2014
Resigned 28 Sept 2018

CLAVIÉ, Valérie Isabelle Marie

Resigned
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 22 Nov 2013
Resigned 22 Jun 2018

CONTAMINE, Jerome Marie

Resigned
50 Rue Vital, ParisFOREIGN
Born November 1957
Director
Appointed 05 Dec 2001
Resigned 09 Mar 2009

DARBY, Peter William

Resigned
Red Hay Coolinge Lane, FolkestoneCT20 3QU
Born May 1949
Director
Appointed 11 Apr 2008
Resigned 19 Nov 2008

DAVID, Jacques Henri

Resigned
11 Avenue Celine, FranceFOREIGN
Born October 1943
Director
Appointed 20 Dec 1994
Resigned 15 Dec 1995

DE SAINT-QUENTIN, Axel

Resigned
90 York Way, LondonN1 9AG
Born December 1963
Director
Appointed 20 Nov 2008
Resigned 02 Dec 2011

DEVOS, Frederic

Resigned
90 York Way, LondonN1 9AG
Born January 1964
Director
Appointed 21 Nov 2007
Resigned 26 Jan 2012

DU PELOUX, Cyrille

Resigned
90 York Way, LondonN1 9AG
Born February 1954
Director
Appointed 22 Dec 2006
Resigned 02 Dec 2011

GASQUET, Denis

Resigned
90 York Way, LondonN1 9AG
Born March 1954
Director
Appointed 02 Dec 2011
Resigned 11 Jul 2012

Persons with significant control

1

Avenue Kleber, Paris75116

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

399

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Resolution
22 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Legacy
13 July 2016
ANNOTATIONANNOTATION
Legacy
13 July 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Legacy
6 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2014
SH19Statement of Capital
Legacy
6 November 2014
CAP-SSCAP-SS
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
6 November 2014
RESOLUTIONSResolutions
Legacy
28 October 2014
SH20SH20
Resolution
28 October 2014
RESOLUTIONSResolutions
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
22 November 2012
SH19Statement of Capital
Legacy
22 November 2012
CAP-SSCAP-SS
Legacy
22 November 2012
SH20SH20
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2012
SH10Notice of Particulars of Variation
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
9 December 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Statement Of Affairs
27 January 2009
SASA
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
287Change of Registered Office
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
363sAnnual Return (shuttle)
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
7 December 2006
OC138OC138
Certificate Capital Reduction Issued Capital
7 December 2006
CERT15CERT15
Resolution
7 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 September 2006
123Notice of Increase in Nominal Capital
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
244244
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
88(2)R88(2)R
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Memorandum Articles
30 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288cChange of Particulars
Legacy
28 December 2001
88(2)R88(2)R
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288cChange of Particulars
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Legacy
3 January 2001
288bResignation of Director or Secretary
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Legacy
20 December 2000
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
18 December 2000
CERT15CERT15
Legacy
18 December 2000
OC138OC138
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Legacy
20 July 2000
88(2)R88(2)R
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Memorandum Articles
23 January 2000
MEM/ARTSMEM/ARTS
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
3 December 1999
CERT15CERT15
Legacy
3 December 1999
OC138OC138
Legacy
26 November 1999
122122
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
288bResignation of Director or Secretary
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital Share Premium
24 June 1999
CERT16CERT16
Legacy
24 June 1999
OC138OC138
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Memorandum Articles
15 February 1999
MEM/ARTSMEM/ARTS
Statement Of Affairs
26 January 1999
SASA
Legacy
26 January 1999
88(2)P88(2)P
Legacy
8 January 1999
88(2)R88(2)R
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Memorandum Articles
19 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)R88(2)R
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
88(2)R88(2)R
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
88(2)R88(2)R
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
18 October 1996
88(2)P88(2)P
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
123Notice of Increase in Nominal Capital
Legacy
14 July 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
16 February 1996
88(2)R88(2)R
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
88(2)R88(2)R
Legacy
22 January 1996
288288
Legacy
24 October 1995
88(2)R88(2)R
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
24 October 1995
123Notice of Increase in Nominal Capital
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
123Notice of Increase in Nominal Capital
Legacy
9 April 1995
88(2)R88(2)R
Legacy
5 February 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Legacy
19 January 1995
288288
Legacy
17 January 1995
88(2)R88(2)R
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 July 1994
88(2)R88(2)R
Legacy
23 May 1994
287Change of Registered Office
Legacy
8 May 1994
88(2)R88(2)R
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
123Notice of Increase in Nominal Capital
Legacy
14 January 1994
88(2)R88(2)R
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1993
AAAnnual Accounts
Legacy
19 December 1993
88(2)R88(2)R
Legacy
19 December 1993
88(2)R88(2)R
Legacy
10 November 1993
288288
Legacy
4 November 1993
288288
Legacy
21 October 1993
88(2)R88(2)R
Legacy
6 September 1993
88(2)R88(2)R
Legacy
19 July 1993
288288
Legacy
5 March 1993
288288
Memorandum Articles
1 March 1993
MEM/ARTSMEM/ARTS
Legacy
1 March 1993
123Notice of Increase in Nominal Capital
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
88(2)R88(2)R
Legacy
1 March 1993
88(2)R88(2)R
Legacy
1 March 1993
88(2)R88(2)R
Legacy
1 March 1993
123Notice of Increase in Nominal Capital
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
288288
Legacy
23 February 1993
88(2)R88(2)R
Legacy
12 February 1993
288288
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
88(2)R88(2)R
Statement Of Affairs
27 October 1992
SASA
Legacy
27 October 1992
88(2)O88(2)O
Legacy
19 October 1992
88(2)R88(2)R
Legacy
24 September 1992
88(2)P88(2)P
Legacy
24 September 1992
88(2)R88(2)R
Statement Of Affairs
3 September 1992
SASA
Legacy
3 September 1992
88(2)O88(2)O
Statement Of Affairs
3 September 1992
SASA
Legacy
3 September 1992
88(2)O88(2)O
Legacy
14 August 1992
288288
Legacy
13 August 1992
88(2)R88(2)R
Legacy
13 August 1992
88(2)R88(2)R
Legacy
13 August 1992
88(2)P88(2)P
Legacy
13 August 1992
88(2)P88(2)P
Memorandum Articles
24 July 1992
MEM/ARTSMEM/ARTS
Statement Of Affairs
12 May 1992
SASA
Legacy
12 May 1992
88(2)O88(2)O
Legacy
11 March 1992
88(2)R88(2)R
Legacy
11 March 1992
88(2)P88(2)P
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
6 March 1992
288288
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
123Notice of Increase in Nominal Capital
Legacy
6 March 1992
288288
Legacy
6 March 1992
224224
Legacy
8 January 1992
288288
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
287Change of Registered Office
Incorporation Company
21 November 1991
NEWINCIncorporation