Background WavePink WaveYellow Wave

WPP GROUP HOLDINGS LIMITED (02668657)

WPP GROUP HOLDINGS LIMITED (02668657) is an active UK company. incorporated on 5 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WPP GROUP HOLDINGS LIMITED has been registered for 34 years. Current directors include ASHBY, Alexander, DOUGLAS, Nicholas Paul, MARTIN, David Richard.

Company Number
02668657
Status
active
Type
ltd
Incorporated
5 December 1991
Age
34 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHBY, Alexander, DOUGLAS, Nicholas Paul, MARTIN, David Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP GROUP HOLDINGS LIMITED

WPP GROUP HOLDINGS LIMITED is an active company incorporated on 5 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WPP GROUP HOLDINGS LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02668657

LTD Company

Age

34 Years

Incorporated 5 December 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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

WPP GROUP DESIGN SERVICES LIMITED
From: 29 January 1992To: 13 May 1992
WPP GROUP ACQUISITIONS LIMITED
From: 8 January 1992To: 29 January 1992
SALVERGROVE LIMITED
From: 5 December 1991To: 8 January 1992
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 5 December 1991To: 26 November 2018
Timeline

29 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 16
Director Joined
Dec 16
Capital Update
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Capital Update
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Feb 22
Owner Exit
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
Capital Update
Aug 25
Owner Exit
Jan 26
6
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 31 Jul 2023

DOUGLAS, Nicholas Paul

Active
18 Upper Ground, LondonSE1 9GL
Born August 1965
Director
Appointed 30 Sept 2022

MARTIN, David Richard

Active
18 Upper Ground, LondonSE1 9GL
Born January 1966
Director
Appointed 29 Jul 2025

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Secretary
Appointed 19 Mar 1993
Resigned 19 Sept 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Dec 1991
Resigned 19 Dec 1991

SCHULTEN, Christopher Francis

Resigned
27 Farm Street, LondonW1X 7RD
Secretary
Appointed 19 Dec 1991
Resigned 19 Mar 1993

CONAGHAN, Daniel Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1980
Director
Appointed 21 Nov 2019
Resigned 08 Jul 2022

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 22 Oct 2008
Resigned 29 Aug 2013

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 05 Dec 1991
Resigned 19 Dec 1991

FAREWELL, Kevin

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1954
Director
Appointed 23 Dec 2008
Resigned 23 Feb 2022

GOLDSTEIN, Steve

Resigned
125 Park Avenue, New York
Born November 1954
Director
Appointed 23 Sept 1996
Resigned 23 Dec 2008

JOHNSON, Kurt Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 31 Jul 2023
Resigned 29 Jul 2025

LERWILL, Robert Earl

Resigned
27 Farm Street, LondonW1X 6RD
Born January 1952
Director
Appointed 19 Dec 1991
Resigned 05 Dec 1996

LLOYD, Samuel George Alan

Resigned
13 Harley Court, WansteadE11 2QG
Born March 1960
Nominee director
Appointed 05 Dec 1991
Resigned 19 Dec 1991

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 21 Nov 2019
Resigned 31 Jul 2023

PAYNE, Richard James

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1977
Director
Appointed 01 Jul 2022
Resigned 27 Oct 2023

READ, Nicholas Edward

Resigned
27 Farm Street, LondonW1X 8WP
Born April 1962
Director
Appointed 07 Jan 1997
Resigned 01 Jul 1999

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 08 Dec 1995
Resigned 20 Oct 2008

SORRELL, Martin Stuart

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1945
Director
Appointed 19 Dec 1991
Resigned 27 Feb 2006

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 13 Aug 2001
Resigned 01 Jul 2016

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 20 Dec 2013
Resigned 30 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 06 Jul 2016
Resigned 06 Dec 2019

THE OGILVY GROUP INC

Resigned
Worldwide Plaza, New York 10019-7399
Corporate director
Appointed 29 Oct 1993
Resigned 23 Sept 1996

Persons with significant control

7

3 Active
4 Ceased

Wpp Samson Limited

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021
18 Upper Ground, LondonSE1 9GL

Nature of Control

Voting rights 50 to 75 percent
Notified 13 Oct 2021
18 Upper Ground, LondonSE1 9GL

Nature of Control

Voting rights 50 to 75 percent
Notified 30 Jun 2021
Ceased 13 Oct 2021
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017
Ceased 21 Dec 2021

Wpp 2709 Limited

Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021

Wpp Jubilee Limited

Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Stickleback Limited

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
21 August 2025
SH19Statement of Capital
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Legacy
24 July 2025
SH20SH20
Legacy
24 July 2025
CAP-SSCAP-SS
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 January 2022
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
20 December 2021
SH19Statement of Capital
Legacy
20 December 2021
SH20SH20
Legacy
20 December 2021
CAP-SSCAP-SS
Resolution
20 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Legacy
14 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2019
SH19Statement of Capital
Legacy
14 November 2019
CAP-SSCAP-SS
Resolution
14 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 December 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Legacy
29 December 2008
SH20SH20
Legacy
29 December 2008
CAP-SSCAP-SS
Legacy
29 December 2008
CAP-MDSCCAP-MDSC
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
31 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
10 April 2002
88(2)R88(2)R
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288cChange of Particulars
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
7 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
88(2)R88(2)R
Legacy
20 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 September 1998
88(2)R88(2)R
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
21 April 1998
88(2)R88(2)R
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
123Notice of Increase in Nominal Capital
Legacy
20 January 1998
88(2)R88(2)R
Accounts Amended With Accounts Type Full
9 December 1997
AAMDAAMD
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
11 March 1997
88(2)R88(2)R
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
88(2)R88(2)R
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Legacy
22 January 1997
88(2)R88(2)R
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
88(2)R88(2)R
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Legacy
6 January 1997
88(2)R88(2)R
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Statement Of Affairs
2 February 1996
SASA
Legacy
2 February 1996
88(2)O88(2)O
Statement Of Affairs
2 February 1996
SASA
Legacy
2 February 1996
88(2)O88(2)O
Legacy
31 January 1996
88(2)R88(2)R
Legacy
22 January 1996
88(2)P88(2)P
Legacy
22 January 1996
88(2)P88(2)P
Memorandum Articles
10 January 1996
MEM/ARTSMEM/ARTS
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Legacy
14 December 1995
288288
Legacy
24 November 1995
88(2)R88(2)R
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
123Notice of Increase in Nominal Capital
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
24 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
10 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
29 November 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
244244
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
88(2)R88(2)R
Legacy
14 December 1993
288288
Memorandum Articles
28 November 1993
MEM/ARTSMEM/ARTS
Legacy
28 November 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
16 November 1993
MEM/ARTSMEM/ARTS
Resolution
16 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
16 September 1993
244244
Legacy
22 June 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
3 July 1992
SASA
Legacy
3 July 1992
88(2)O88(2)O
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 January 1992
MEM/ARTSMEM/ARTS
Resolution
20 January 1992
RESOLUTIONSResolutions
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
123Notice of Increase in Nominal Capital
Legacy
20 January 1992
123Notice of Increase in Nominal Capital
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
287Change of Registered Office
Legacy
14 January 1992
288288
Certificate Change Of Name Company
7 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 January 1992
RESOLUTIONSResolutions
Incorporation Company
5 December 1991
NEWINCIncorporation