Background WavePink WaveYellow Wave

VEOLIA CHP UK LIMITED (02670549)

VEOLIA CHP UK LIMITED (02670549) is an active UK company. incorporated on 12 December 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 3 other business activities. VEOLIA CHP UK LIMITED has been registered for 34 years. Current directors include ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, SWAINSBURY, Katherine.

Company Number
02670549
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
ABRAHAM, John Patrick, CLAVIE, Valerie Isabelle Marie, SWAINSBURY, Katherine
SIC Codes
27110, 27900, 28110, 28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA CHP UK LIMITED

VEOLIA CHP UK LIMITED is an active company incorporated on 12 December 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 3 other business activities. VEOLIA CHP UK LIMITED was registered 34 years ago.(SIC: 27110, 27900, 28110, 28250)

Status

active

Active since 34 years ago

Company No

02670549

LTD Company

Age

34 Years

Incorporated 12 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 21 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

COGENCO LIMITED
From: 21 September 2004To: 14 December 2016
NEDALO (UK) LIMITED
From: 12 December 1991To: 21 September 2004
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

56-60 London Road Staines-upon-Thames TW18 4BQ
From: 13 December 2013To: 31 July 2014
Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ
From: 12 December 1991To: 13 December 2013
Timeline

36 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Company Founded
Dec 91
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Sept 12
Loan Secured
Jun 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SWAINSBURY, Katherine

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

ABRAHAM, John Patrick

Active
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 07 Feb 2020

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Born January 1976
Director
Appointed 31 Oct 2025

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 30 Jun 2000
Resigned 19 Nov 2003

CRAIG, Nicholas Charles David

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 15 Jan 2015
Resigned 06 Mar 2015

ELLIS, Philip Arthur

Resigned
111 Church Road, ChelmsfordCM3 2LB
Secretary
Appointed 31 Oct 1995
Resigned 30 Jun 2000

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 06 Mar 2015
Resigned 31 Oct 2025

MOSS, William Neville

Resigned
27 Badgers Bank, IpswichIP2 9EN
Secretary
Appointed N/A
Resigned 29 Sept 1995

NOLAN, Deborah Jude

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 05 Sept 2013
Resigned 12 Jan 2015

SERGEANT, Michael Robert

Resigned
24 Garrod Approach, MeltonIP12 1TD
Secretary
Appointed 19 Nov 2003
Resigned 12 Sept 2007

STEVENS, Paul Barry

Resigned
Elizabeth House, StainesTW18 4BQ
Secretary
Appointed 12 Sept 2007
Resigned 02 Sept 2013

ASHTON, Paul

Resigned
Richmond House, Kingston Upon ThamesKT2 7DB
Born June 1954
Director
Appointed 14 Jan 1999
Resigned 12 Sept 2001

BENT, Richard Michael

Resigned
Elizabeth House, StainesTW18 4BQ
Born June 1962
Director
Appointed 25 Sept 2012
Resigned 04 Sept 2013

DICKIE, Brian Norman

Resigned
3900 Euclid Avenue, Dallas
Born February 1955
Director
Appointed 15 Oct 2002
Resigned 31 Aug 2003

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 25 Oct 2016
Resigned 30 Jun 2021

GILROY, Patrick Richard

Resigned
Pentonville Road, LondonN1 9JY
Born November 1971
Director
Appointed 15 Aug 2013
Resigned 31 Jul 2016

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Oct 2016
Resigned 31 Oct 2025

GRAVESON, Gavin Howard

Resigned
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 25 Oct 2016
Resigned 02 Jan 2019

GUTTRIDGE, Steven John

Resigned
Pentonville Road, LondonN1 9JY
Born November 1955
Director
Appointed 19 Nov 2003
Resigned 31 Dec 2016

GUTTRIDGE, Steven John

Resigned
14 Convent Gardens, FindonBN14 0RZ
Born November 1955
Director
Appointed N/A
Resigned 17 Oct 2002

HAMILTON, Edwin Stuart

Resigned
Thorncroft Farm, SudburyCO10 7NL
Born March 1961
Director
Appointed 01 Apr 1994
Resigned 02 Dec 1998

HARRINGTON, Simon Chapman

Resigned
17 Cages Way, WoodbridgeIP12 1TE
Born January 1962
Director
Appointed 17 Nov 2000
Resigned 17 Oct 2002

HYAMS, Edward Barnard

Resigned
The Paddock, ColchesterCO3 3SP
Born May 1951
Director
Appointed 01 Apr 1998
Resigned 30 Sept 2000

JENJE, Andre

Resigned
Lijsterstraat 6a, Zandvoort 2042 Cj
Born December 1937
Director
Appointed N/A
Resigned 05 Dec 1997

KEERY, Peter John

Resigned
Pentonville Road, LondonN1 9JY
Born October 1969
Director
Appointed 14 Mar 2017
Resigned 20 Dec 2018

KIRKMAN, Richard

Resigned
Pentonville Road, LondonN1 9JY
Born November 1970
Director
Appointed 22 Jan 2019
Resigned 21 Jul 2020

KORENGOLD, Kevin Lloyd

Resigned
London Road, Staines-Upon-ThamesTW18 4BQ
Born September 1968
Director
Appointed 27 Mar 2012
Resigned 25 Jun 2014

LEVERITT, Ian Richard

Resigned
4 Eleanor Place, Bury St EdmundsIP31 2TQ
Born April 1936
Director
Appointed N/A
Resigned 20 Aug 1993

MARSH, Paul Colin

Resigned
Aldham Old Rectory Whatfield Road, IpswichIP7 6LJ
Born January 1958
Director
Appointed 12 Sept 2001
Resigned 19 Nov 2003

MCDONALD, Dudley Charles

Resigned
Morning Ville, HorshamRH13 8HD
Born August 1955
Director
Appointed 19 Nov 2003
Resigned 14 Apr 2011

MCNALLY, Michael James

Resigned
5330 Yolanda Lane, Dallas
Born August 1954
Director
Appointed 15 Oct 2002
Resigned 30 Oct 2003

PACKER, Julian Phipps, Dr

Resigned
London Road, Staines-Upon-ThamesTW18 4BQ
Born November 1954
Director
Appointed 19 Nov 2003
Resigned 31 Mar 2014

PATTON, Sinead Isobel

Resigned
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 21 Oct 2013
Resigned 01 Feb 2017

SERGEANT, Michael Robert

Resigned
Elizabeth House, StainesTW18 4BQ
Born March 1962
Director
Appointed 19 Nov 2003
Resigned 31 Mar 2012

Persons with significant control

1

Pentonville Road, LondonN1 9JY

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

240

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Certificate Change Of Name Company
14 December 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Sail Address Company With Old Address
3 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Miscellaneous
10 August 2012
MISCMISC
Miscellaneous
8 August 2012
MISCMISC
Miscellaneous
3 August 2012
MISCMISC
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Legacy
23 April 2011
MG01MG01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Legacy
1 April 2011
MG02MG02
Legacy
28 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Auditors Resignation Company
11 September 2008
AUDAUD
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
287Change of Registered Office
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363aAnnual Return
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363aAnnual Return
Legacy
10 March 2005
353353
Legacy
1 December 2004
288cChange of Particulars
Legacy
1 October 2004
287Change of Registered Office
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
11 May 2004
88(2)R88(2)R
Legacy
30 January 2004
288cChange of Particulars
Legacy
12 December 2003
155(6)a155(6)a
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Resolution
3 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288cChange of Particulars
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288cChange of Particulars
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288cChange of Particulars
Legacy
3 April 2002
363aAnnual Return
Accounts Amended With Accounts Type Full
16 October 2001
AAMDAAMD
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
123Notice of Increase in Nominal Capital
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
363aAnnual Return
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288cChange of Particulars
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Auditors Resignation Company
29 October 1999
AUDAUD
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
363aAnnual Return
Legacy
21 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363aAnnual Return
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
25 March 1996
363x363x
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
20 October 1995
288288
Legacy
28 March 1995
363x363x
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
123Notice of Increase in Nominal Capital
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
288288
Legacy
16 March 1994
363x363x
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
17 March 1993
363x363x
Legacy
18 February 1993
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
15 June 1992
88(2)R88(2)R
Legacy
5 June 1992
88(2)R88(2)R
Memorandum Articles
8 May 1992
MEM/ARTSMEM/ARTS
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
8 May 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
23 April 1992
MEM/ARTSMEM/ARTS
Legacy
23 April 1992
123Notice of Increase in Nominal Capital
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
88(2)R88(2)R
Legacy
24 February 1992
123Notice of Increase in Nominal Capital
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
17 February 1992
287Change of Registered Office
Legacy
17 February 1992
224224
Legacy
3 January 1992
288288
Incorporation Company
12 December 1991
NEWINCIncorporation
Incorporation Company
12 December 1991
NEWINCIncorporation