Background WavePink WaveYellow Wave

BSH ENTERPRISES LIMITED (02677826)

BSH ENTERPRISES LIMITED (02677826) is an active UK company. incorporated on 15 January 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. BSH ENTERPRISES LIMITED has been registered for 34 years. Current directors include ASHCROFT, Andrew John, Dr, FRIEZE, Sasha Deborah, GOMEZ, Charles Keith Rizleigh, Prof and 3 others.

Company Number
02677826
Status
active
Type
ltd
Incorporated
15 January 1992
Age
34 years
Address
100 White Lion Street, London, N1 9PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
ASHCROFT, Andrew John, Dr, FRIEZE, Sasha Deborah, GOMEZ, Charles Keith Rizleigh, Prof, PAVORD, Susannah Ruth, Dr, ROWSWELL, Huw, WARD, Keith David
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSH ENTERPRISES LIMITED

BSH ENTERPRISES LIMITED is an active company incorporated on 15 January 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. BSH ENTERPRISES LIMITED was registered 34 years ago.(SIC: 82302)

Status

active

Active since 34 years ago

Company No

02677826

LTD Company

Age

34 Years

Incorporated 15 January 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BSH CONFERENCES LIMITED
From: 15 January 1992To: 24 October 2016
Contact
Address

100 White Lion Street Finsbury London, N1 9PF,

Timeline

47 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
May 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASHCROFT, Andrew John, Dr

Active
Dept Of Haematology, WakefieldWF1 4DG
Born December 1968
Director
Appointed 18 Apr 2018

FRIEZE, Sasha Deborah

Active
100 White Lion Street, LondonN1 9PF
Born October 1966
Director
Appointed 06 Jun 2023

GOMEZ, Charles Keith Rizleigh, Prof

Active
100 White Lion Street, LondonN1 9PF
Born October 1967
Director
Appointed 15 May 2025

PAVORD, Susannah Ruth, Dr

Active
100 White Lion Street, LondonN1 9PF
Born March 1964
Director
Appointed 04 Apr 2022

ROWSWELL, Huw

Active
100 White Lion Street, LondonN1 9PF
Born August 1967
Director
Appointed 30 Apr 2024

WARD, Keith David

Active
100 White Lion Street, LondonN1 9PF
Born April 1960
Director
Appointed 05 Apr 2022

AUER, Rebecca, Dr

Resigned
100 White Lion Street, LondonN1 9PF
Secretary
Appointed 09 Apr 2011
Resigned 20 May 2016

FRANKLIN, Ian Maxwell, Dr

Resigned
82 Langside Drive, GlasgowG43 2SX
Secretary
Appointed 05 Apr 1995
Resigned 27 Apr 1998

LAPPIN, Terence Robert James, Professor

Resigned
6 Downshire Park, HillsboroughBT26 6HB
Secretary
Appointed 09 Apr 2003
Resigned 30 Apr 2007

MILLS, Kenneth Ian, Dr

Resigned
Alba, CardiffCF15 9QP
Secretary
Appointed 30 Apr 2007
Resigned 09 Apr 2011

MORGAN, Gareth John, Dr

Resigned
18 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 27 Apr 1998
Resigned 17 Apr 2002

NEWLAND, Adrian Charles, Professor

Resigned
41 Elmwood Road, LondonSE24 9NS
Secretary
Appointed 15 Jan 1992
Resigned 05 Apr 1995

PRENTICE, Archibald Grant, Dr

Resigned
Leigh Farmhouse, SaltashPL12 6QY
Secretary
Appointed 10 May 2002
Resigned 09 Apr 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Jan 1992
Resigned 15 Jan 1992

ALLARD, Shuba, Dr

Resigned
100 White Lion Street, LondonN1 9PF
Born July 1960
Director
Appointed 09 Apr 2011
Resigned 12 May 2016

AUER, Rebecca Louise, Dr

Resigned
100 White Lion Street, LondonN1 9PF
Born March 1971
Director
Appointed 16 Sept 2014
Resigned 20 May 2016

AUER, Rebecca, Dr

Resigned
100 White Lion Street, LondonN1 9PF
Born March 1971
Director
Appointed 10 Aug 2010
Resigned 20 May 2016

BAGLIN, Trevor Patrick, Dr

Resigned
100 White Lion Street, LondonN1 9PF
Born June 1958
Director
Appointed 12 Sept 2013
Resigned 19 Apr 2016

BELLINGHAM, Alastair John, Professor

Resigned
13 Barnmead Road, BeckenhamBR3 1JF
Born March 1938
Director
Appointed 15 Jan 1992
Resigned 25 Sept 1995

BURNETT, Alan Kenneth Burnet

Resigned
1 Minorca Cottages, CardiffCF3 9XX
Born May 1946
Director
Appointed 13 Feb 1996
Resigned 14 Apr 1999

CARRINGTON, Patrick Anthony

Resigned
100 White Lion Street, LondonN1 9PF
Born April 1958
Director
Appointed 29 Apr 2014
Resigned 29 Mar 2017

CATOVSKY, Daniel, Professor

Resigned
8 Denbigh Road, LondonW13 8PX
Born September 1937
Director
Appointed 03 Apr 1995
Resigned 27 Apr 1998

CHAKRAVORTY, Subarna, Dr

Resigned
100 White Lion Street, LondonN1 9PF
Born December 1970
Director
Appointed 19 Jul 2022
Resigned 28 Apr 2025

CLOUGH, Virginia, Dr

Resigned
The Granary, ChesterCH4 9NN
Born September 1949
Director
Appointed 26 Mar 2004
Resigned 25 Jan 2008

COLVIN, Brian Trevor, Professor

Resigned
White Croft, ChislehurstBR7 5EF
Born January 1946
Director
Appointed 15 Jun 1992
Resigned 06 Oct 1992

COTTER, Finbarr Edward, Professor

Resigned
Marringdean, HorshamRH13 6EG
Born December 1953
Director
Appointed 07 Apr 2003
Resigned 16 Jun 2016

CRADDOCK, Charles Frank

Resigned
100 White Lion Street, LondonN1 9PF
Born September 1957
Director
Appointed 19 Apr 2016
Resigned 18 Apr 2018

DODD, Nicholas Jonathan, Dr

Resigned
The Laurels, IpswichIP8 4PH
Born June 1950
Director
Appointed 22 Sept 1994
Resigned 27 Mar 2000

ENGLAND, John Michael, Dr

Resigned
60 Scatterdells Lane, Kings LangleyWD4 9EX
Born December 1944
Director
Appointed 15 Jan 1992
Resigned 29 Nov 1996

FEGAN, Christopher

Resigned
Forrest Road, PenarthCF64 5BT
Born November 1960
Director
Appointed 15 Feb 2008
Resigned 18 Apr 2018

FIELDING, Adele Kay, Professor

Resigned
100 White Lion Street, LondonN1 9PF
Born April 1964
Director
Appointed 19 Apr 2020
Resigned 05 Apr 2022

FRANKLIN, Ian Maxwell, Dr

Resigned
82 Langside Drive, GlasgowG43 2SX
Born September 1949
Director
Appointed 05 Apr 1995
Resigned 27 Apr 1998

GIBSON, Brenda Elizabeth Simpson, Dr

Resigned
6 Cleveden Gardens, GlasgowG12 0PT
Born November 1949
Director
Appointed 03 Apr 2006
Resigned 01 Jan 2010

GOLDSTONE, Anthony Howard, Professor

Resigned
67 Loom Lane, RadlettWD7 8NX
Born September 1944
Director
Appointed 27 Apr 1998
Resigned 09 Apr 2003

GORDON-SMITH, Edward Colin, Professor

Resigned
35 Park Road, LondonW4 3EY
Born June 1938
Director
Appointed 20 Apr 1993
Resigned 25 Sept 1995

Persons with significant control

1

White Lion Street, LondonN1 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Resolution
13 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Resolution
23 July 2018
RESOLUTIONSResolutions
Resolution
20 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
24 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Memorandum Articles
10 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
6 July 2015
AAMDAAMD
Second Filing Of Form With Form Type
22 June 2015
RP04RP04
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Auditors Resignation Company
16 August 2011
AUDAUD
Miscellaneous
18 May 2011
MISCMISC
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
21 May 2003
MEM/ARTSMEM/ARTS
Resolution
21 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Auditors Resignation Company
12 July 2002
AUDAUD
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
1 February 2001
287Change of Registered Office
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
27 September 1996
MEM/ARTSMEM/ARTS
Resolution
15 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
23 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
30 May 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
8 June 1993
MEM/ARTSMEM/ARTS
Resolution
8 June 1993
RESOLUTIONSResolutions
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
15 June 1992
224224
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
287Change of Registered Office
Incorporation Company
15 January 1992
NEWINCIncorporation