Background WavePink WaveYellow Wave

VANCO GROUP LIMITED (02705350)

VANCO GROUP LIMITED (02705350) is an active UK company. incorporated on 9 April 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VANCO GROUP LIMITED has been registered for 33 years. Current directors include KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr..

Company Number
02705350
Status
active
Type
ltd
Incorporated
9 April 1992
Age
33 years
Address
Building 7 Fifth Floor (South),, London, W4 5YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCO GROUP LIMITED

VANCO GROUP LIMITED is an active company incorporated on 9 April 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. VANCO GROUP LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02705350

LTD Company

Age

33 Years

Incorporated 9 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

RELIANCE VANCO GROUP LIMITED
From: 6 June 2008To: 26 May 2021
VANCO GROUP LIMITED
From: 21 May 1999To: 6 June 2008
VANCO EURONET GROUP LIMITED
From: 26 January 1996To: 21 May 1999
TIMPANY EURONET LIMITED
From: 14 August 1992To: 26 January 1996
DESIGNDRIVE LIMITED
From: 9 April 1992To: 14 August 1992
Contact
Address

Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London, W4 5YG,

Previous Addresses

World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom
From: 11 June 2019To: 1 June 2022
Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom
From: 17 May 2016To: 11 June 2019
Units 5 & 6 Great West Plaza Riverbank Way Brentford, Middlesex England TW8 9RE
From: 24 April 2014To: 17 May 2016
Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE
From: 9 April 1992To: 24 April 2014
Timeline

39 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Capital Update
Mar 10
Funding Round
Jun 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
May 12
Director Left
Mar 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Apr 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Mar 23
Owner Exit
Sept 23
Loan Cleared
May 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

KNELLER, Bradley Peter, Mr.

Active
Fifth Floor (South), 566 Chiswick High RoadW4 5YG
Born May 1962
Director
Appointed 07 Jun 2022

SILKIN, Victor, Mr.

Active
Fifth Floor (South),, LondonW4 5YG
Born January 1970
Director
Appointed 27 Nov 2020

DYDE, Stephen David

Resigned
Field House, WitneyOX29 9UD
Secretary
Appointed 08 Sept 2005
Resigned 22 Mar 2011

HARGREAVES, Simon John

Resigned
Hunters House, AylesburyHP18 9HU
Secretary
Appointed 01 Dec 1994
Resigned 08 Sept 2005

TAIWO, Bolaji Moruf

Resigned
635 Sipson Road Sipson, West DraytonUB7 0JE
Secretary
Appointed 13 Mar 2013
Resigned 19 Oct 2018

TIMPANY, Edward Allen

Resigned
Hazeley House, Hartley WintneyRG27 8LT
Secretary
Appointed 21 Apr 1992
Resigned 13 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1992
Resigned 21 Apr 1992

VANCO LIMITED

Resigned
Radley House, IsleworthTW7 6NA
Corporate secretary
Appointed 13 Jul 1994
Resigned 01 Dec 1994

APPLEBY, Jarrett Blaine

Resigned
645 Deerfield Farm Court,, Great Falls
Born December 1961
Director
Appointed 29 May 2008
Resigned 01 Nov 2008

CHURCHILL, Wayne Winston

Resigned
Taunton House, WitneyOX28 8AQ
Born October 1958
Director
Appointed 31 Jan 1999
Resigned 31 Jul 2008

DOSHI, Bhavna

Resigned
Grand Paradi, Mumbai400 036
Born June 1953
Director
Appointed 29 May 2008
Resigned 04 May 2012

EMERSON, Francis Waldo

Resigned
Lower Sparks Farm Sparks Lane, CuckfieldRH17 5JP
Born August 1952
Director
Appointed 21 Apr 1992
Resigned 13 Jul 1994

GARG, Punit

Resigned
C Wing, Chaitanya Towers, Mumbai400 025
Born January 1965
Director
Appointed 29 May 2008
Resigned 31 Mar 2014

GOLDIE, Andrew Peter

Resigned
635 Sipson Road Sipson, West DraytonUB7 0JE
Born July 1960
Director
Appointed 08 Jan 2015
Resigned 31 Jul 2020

HARGREAVES, Simon John

Resigned
Hunters House, AylesburyHP18 9HU
Born January 1963
Director
Appointed 01 Dec 1994
Resigned 12 Dec 2007

JOHNSTON, Peter Douglas

Resigned
Peters Lane, WhiteleafHP27 OLQ
Born November 1963
Director
Appointed 03 Sept 2007
Resigned 31 Jul 2008

LUCEY, Dermot, Mr.

Resigned
Newall Road, MiddlesexTW6 2SF
Born July 1963
Director
Appointed 31 Jul 2020
Resigned 27 Nov 2020

MALHOTRA, Harsh, Mr.

Resigned
Gulmohar Road, Mumbai400 049
Born June 1966
Director
Appointed 29 May 2008
Resigned 15 Dec 2010

NESTER, Antony James

Resigned
12 Woodbank Avenue, Gerrards CrossSL9 7PY
Born April 1960
Director
Appointed 06 Mar 1996
Resigned 28 Feb 2007

REYNOLDS, Paul William

Resigned
20 Carne Place, PortsmouthPO6 4SY
Born June 1950
Director
Appointed 31 Oct 1999
Resigned 31 Jan 2004

SINHA, Bipendra

Resigned
South Parker Road, Aurora
Born June 1971
Director
Appointed 18 Jan 2011
Resigned 08 Jan 2015

SINHA, Bipendra

Resigned
Units 1 & 2 Great West Plaza, BrentfordTW8 9RE
Born June 1971
Director
Appointed 18 Jan 2011
Resigned 18 Jan 2011

THOMPSON, Mark James

Resigned
Pink Lane, CharltonSN16 9DS
Born September 1963
Director
Appointed 10 Dec 2007
Resigned 09 Dec 2008

TIMPANY, Edward Allen

Resigned
Hazeley House, Hartley WintneyRG27 8LT
Born May 1956
Director
Appointed 21 Apr 1992
Resigned 05 May 2008

ZYNGA, Andreas Michael

Resigned
688 Plum Tree Road, Glen Ellyn
Born January 1960
Director
Appointed 01 Sept 1998
Resigned 31 Jul 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 1992
Resigned 21 Apr 1992

Persons with significant control

2

0 Active
2 Ceased
3rd Floor, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 08 Sept 2023

Mr Anil Dhirajlal Ambani

Ceased
Sea Wind, Cuffe Parade, Colaba400005
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

355

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Resolution
26 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
15 April 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Miscellaneous
26 March 2014
MISCMISC
Miscellaneous
24 March 2014
MISCMISC
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Accounts With Made Up Date
19 October 2012
AAAnnual Accounts
Legacy
28 May 2012
MG01MG01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Made Up Date
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Legacy
1 July 2010
MG01MG01
Memorandum Articles
25 June 2010
MEM/ARTSMEM/ARTS
Resolution
25 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Accounts With Made Up Date
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 March 2010
SH19Statement of Capital
Memorandum Articles
18 March 2010
MEM/ARTSMEM/ARTS
Legacy
18 March 2010
SH20SH20
Legacy
18 March 2010
CAP-SSCAP-SS
Resolution
18 March 2010
RESOLUTIONSResolutions
Auditors Resignation Company
25 February 2010
AUDAUD
Accounts With Made Up Date
12 November 2009
AAAnnual Accounts
Resolution
6 August 2009
RESOLUTIONSResolutions
Resolution
16 July 2009
RESOLUTIONSResolutions
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
SH20SH20
Legacy
25 March 2009
CAP-SSCAP-SS
Legacy
25 March 2009
CAP-MDSCCAP-MDSC
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
225Change of Accounting Reference Date
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Auditors Resignation Company
12 June 2008
AUDAUD
Memorandum Articles
10 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 December 2007
AAAnnual Accounts
Legacy
15 October 2007
287Change of Registered Office
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
363sAnnual Return (shuttle)
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
88(2)R88(2)R
Legacy
20 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
9 October 2006
88(2)R88(2)R
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
363sAnnual Return (shuttle)
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
363sAnnual Return (shuttle)
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
88(2)R88(2)R
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Legacy
12 October 2004
88(2)R88(2)R
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
11 August 2004
MEM/ARTSMEM/ARTS
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Resolution
26 November 2003
RESOLUTIONSResolutions
Memorandum Articles
25 November 2003
MEM/ARTSMEM/ARTS
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
6 January 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
23 November 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
14 November 2001
MEM/ARTSMEM/ARTS
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
12 November 2001
MEM/ARTSMEM/ARTS
Statement Of Affairs
9 November 2001
SASA
Legacy
9 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
88(2)R88(2)R
Legacy
7 November 2001
88(2)R88(2)R
Memorandum Articles
26 October 2001
MEM/ARTSMEM/ARTS
Legacy
12 October 2001
123Notice of Increase in Nominal Capital
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
288cChange of Particulars
Legacy
30 August 2001
288cChange of Particulars
Resolution
6 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
88(2)R88(2)R
Legacy
6 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
1 March 2000
MEM/ARTSMEM/ARTS
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
88(2)R88(2)R
Legacy
1 March 2000
123Notice of Increase in Nominal Capital
Legacy
1 February 2000
288aAppointment of Director or Secretary
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
88(2)R88(2)R
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
9 May 1999
123Notice of Increase in Nominal Capital
Legacy
9 May 1999
122122
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Resolution
23 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1998
AAAnnual Accounts
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
155(6)b155(6)b
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
155(6)b155(6)b
Legacy
17 April 1998
155(6)b155(6)b
Legacy
17 April 1998
155(6)b155(6)b
Legacy
17 April 1998
155(6)a155(6)a
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
10 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Statement Of Affairs
26 July 1993
SASA
Legacy
26 July 1993
88(2)O88(2)O
Legacy
29 June 1993
88(2)P88(2)P
Memorandum Articles
3 June 1993
MEM/ARTSMEM/ARTS
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
123Notice of Increase in Nominal Capital
Legacy
18 April 1993
363sAnnual Return (shuttle)
Statement Of Affairs
30 October 1992
SASA
Legacy
30 October 1992
88(2)O88(2)O
Legacy
12 October 1992
88(2)P88(2)P
Certificate Change Of Name Company
13 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
9 June 1992
123Notice of Increase in Nominal Capital
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
31 May 1992
287Change of Registered Office
Legacy
31 May 1992
224224
Incorporation Company
9 April 1992
NEWINCIncorporation