Background WavePink WaveYellow Wave

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED (02678465)

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED (02678465) is an active UK company. incorporated on 17 January 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED has been registered for 34 years. Current directors include FENLON, Alasdair John, GAWLEY, Marc John.

Company Number
02678465
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FENLON, Alasdair John, GAWLEY, Marc John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED is an active company incorporated on 17 January 1992 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. MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02678465

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HEXAGON 148 LIMITED
From: 17 January 1992To: 10 February 1992
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 2 December 2024To: 3 November 2025
3 Lotus Park the Causeway Staines upon Thames TW18 3AG England
From: 12 June 2017To: 2 December 2024
Perth House Millennium Way Chesterfield S41 8nd
From: 1 October 2012To: 12 June 2017
Hall Lane Staveley Chesterfield Derbyshire S43 3RW
From: 17 January 1992To: 1 October 2012
Timeline

34 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Owner Exit
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Jan 21
Owner Exit
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Jun 2021

FENLON, Alasdair John

Active
Churchill Place, LondonE14 5HU
Born February 1966
Director
Appointed 17 Nov 2023

GAWLEY, Marc John

Active
Churchill Place, LondonE14 5HU
Born September 1977
Director
Appointed 30 Nov 2024

ABBOTT, Rachel Ivy

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 09 Apr 2010
Resigned 21 Aug 2012

BLEBTA, Colin

Resigned
11 Bishops Close, BournemouthBH7 7AB
Secretary
Appointed 06 Oct 2003
Resigned 01 Nov 2005

PASCUCCI, Joanne Claire

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 21 Aug 2012
Resigned 28 Jun 2013

SWINDELLS, Leslie Harvey

Resigned
66 High Oaks Close, SouthamptonSO31 6SX
Secretary
Appointed 12 Feb 2002
Resigned 06 Oct 2003

TIMSON, David

Resigned
104 Water Meadows, WorksopS80 3DB
Secretary
Appointed 01 Nov 2005
Resigned 21 Jan 2008

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed 14 Jan 1992
Resigned 12 Feb 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 28 Jun 2013
Resigned 27 Feb 2020

BLEBTA, Colin

Resigned
11 Bishops Close, BournemouthBH7 7AB
Born January 1964
Director
Appointed 06 Oct 2003
Resigned 01 Nov 2005

CARNEY, John Charles

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1976
Director
Appointed 27 Nov 2014
Resigned 11 Mar 2016

COTTON, Alan

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Sept 2016

ERDAL, Dean Leslie

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born February 1956
Director
Appointed 21 Aug 2012
Resigned 28 Mar 2019

FENLON, Alasdair John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born February 1966
Director
Appointed 30 Nov 2022
Resigned 23 Jun 2023

GODRICH, Toby Alexander Arthur

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1975
Director
Appointed 17 Nov 2023
Resigned 30 Nov 2024

GODRICH, Toby Alexander Arthur

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born June 1975
Director
Appointed 27 Sept 2022
Resigned 23 Jun 2023

GOODFELLOW, George Brooks

Resigned
3 Wolfscote Close, ChesterfieldS45 9TD
Born June 1949
Director
Appointed 01 Nov 2005
Resigned 04 Jan 2008

GOODSON, Jason Daniel, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1980
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

HAAG, David John

Resigned
Larch Way, ChesterfieldS40 4EU
Born August 1951
Director
Appointed 05 Jan 2008
Resigned 31 Dec 2010

HOLMAN, Carl Reyburn

Resigned
3 Lorenzo Lane, St LouisFOREIGN
Born October 1942
Director
Appointed 24 Jan 1992
Resigned 12 Feb 1993

KELLER, Roger Alan

Resigned
2117 Hillsgate Court, St LouisFOREIGN
Born January 1945
Director
Appointed 16 Jul 1998
Resigned 16 Nov 2000

KELLER, Roger Alan

Resigned
2117 Hillsgate Court, St LouisFOREIGN
Born January 1945
Director
Appointed 24 Jan 1992
Resigned 04 Jan 1994

KINDSCHI, John Peter

Resigned
675 Mcdonnell Boulevard, Mo 63042 UsaFOREIGN
Born August 1940
Director
Appointed 04 Jan 1994
Resigned 25 Jan 1999

MCKINNEY, Douglas Arthur

Resigned
2011 Kehrsmill Court, Missouri
Born December 1952
Director
Appointed 16 Jul 1998
Resigned 15 Mar 2001

MILLER, Stephanie Dorn

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1974
Director
Appointed 28 Mar 2019
Resigned 05 Apr 2022

MOUSSA, Robert George

Resigned
16191 Wilson Manor Drive, Chesterfield Mo63005
Born September 1946
Director
Appointed 12 Feb 1993
Resigned 01 Jul 1997

NORMAN, Michael Francis, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1962
Director
Appointed 05 Apr 2022
Resigned 30 Nov 2022

PETERS, Matthew Timothy

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born August 1976
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

POHRER, William John

Resigned
573 Gederson Lane, St LouisFOREIGN
Born November 1955
Director
Appointed 24 Jan 1992
Resigned 25 Jan 1999

RENNER, Sina-Alexa

Resigned
Millennium Way, ChesterfieldS41 8ND
Born March 1978
Director
Appointed 27 Nov 2014
Resigned 09 Mar 2016

SETTEVIK, Tomas

Resigned
Braaten Alleen 24-26, OsloFOREIGN
Born September 1960
Director
Appointed 15 Mar 2001
Resigned 16 Jan 2002

SKEET, Barry John

Resigned
Tulip Tree House, HavantPO9 1RX
Born November 1958
Director
Appointed 17 Jan 2002
Resigned 11 May 2005

SNELL, Ray Joseph

Resigned
Millennium Way, ChesterfieldS41 8ND
Born March 1965
Director
Appointed 01 Apr 2011
Resigned 21 Aug 2012

SPECIALE, Daniel James

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born January 1984
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Cruiserath, Blanchardstown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 17 Jun 2022
The Causeway, Staines-Upon-ThamesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017
Ceased 13 Jul 2020
6, St. Andrew Street, LondonEC4A 3AE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

221

Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Resolution
12 January 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Resolution
23 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Auditors Resignation Company
11 June 2019
AUDAUD
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
6 February 2018
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company
23 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
14 February 2007
190190
Legacy
14 February 2007
353353
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Legacy
4 August 2006
244244
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
244244
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363aAnnual Return
Auditors Resignation Company
9 December 2004
AUDAUD
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Legacy
20 April 2004
190190
Auditors Resignation Company
18 January 2004
AUDAUD
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
353353
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Legacy
10 May 2002
353353
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
353353
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
28 April 2000
244244
Statement Of Affairs
9 March 2000
SASA
Legacy
9 March 2000
88(2)P88(2)P
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 December 1998
AAAnnual Accounts
Legacy
27 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
169169
Resolution
9 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
26 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 February 1994
363x363x
Legacy
11 February 1994
288288
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
225(1)225(1)
Legacy
26 March 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
287Change of Registered Office
Statement Of Affairs
29 July 1992
SASA
Legacy
29 July 1992
88(2)O88(2)O
Legacy
17 July 1992
88(2)P88(2)P
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Legacy
8 July 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
12 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Legacy
6 February 1992
224224
Incorporation Company
17 January 1992
NEWINCIncorporation