Background WavePink WaveYellow Wave

INTERNATIONAL ASSOCIATION OF CLASSIFICATION SOCIETIES LIMITED (02717077)

INTERNATIONAL ASSOCIATION OF CLASSIFICATION SOCIETIES LIMITED (02717077) is an active UK company. incorporated on 21 May 1992. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). INTERNATIONAL ASSOCIATION OF CLASSIFICATION SOCIETIES LIMITED has been registered for 33 years. Current directors include ARIMA, Toshiro, Dr, CAI, Yanxian, CHAUVIERE, Christophe and 8 others.

Company Number
02717077
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1992
Age
33 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
ARIMA, Toshiro, Dr, CAI, Yanxian, CHAUVIERE, Christophe, DARLEY, Mark Daniel Robert, FRADELOS, Stamatios, PETTKE, Grzegorz Tomasz, ROJE, Damir, SAVAŞKAN, Lütfü, SCHRAMM, Torsten Fritz, SHARMA, Arun, VEZZUTO, Giosue'
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ASSOCIATION OF CLASSIFICATION SOCIETIES LIMITED

INTERNATIONAL ASSOCIATION OF CLASSIFICATION SOCIETIES LIMITED is an active company incorporated on 21 May 1992 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). INTERNATIONAL ASSOCIATION OF CLASSIFICATION SOCIETIES LIMITED was registered 33 years ago.(SIC: 52220)

Status

active

Active since 33 years ago

Company No

02717077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 21 May 1992

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

36 Broadway London SW1H 0BH
From: 21 May 1992To: 25 February 2019
Timeline

88 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ASHDOWN, Robert Anthony

Active
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 30 Jun 2015

ARIMA, Toshiro, Dr

Active
Kioi-Cho, Tokyo102 8567
Born March 1960
Director
Appointed 24 Jun 2020

CAI, Yanxian

Active
Ccs Mansion, Beijing100007
Born December 1968
Director
Appointed 28 Jun 2022

CHAUVIERE, Christophe

Active
Lille Cedex 9, Lille
Born December 1972
Director
Appointed 19 Mar 2026

DARLEY, Mark Daniel Robert

Active
Hampshire House, EastleighSO53 3RY
Born January 1978
Director
Appointed 26 Jun 2024

FRADELOS, Stamatios

Active
Sachtouri Str. & Poseidonos Ave., Kallithea17674
Born August 1974
Director
Appointed 28 Jun 2022

PETTKE, Grzegorz Tomasz

Active
Al.Gen. Jozefa Hallera, Gdansk80416
Born March 1967
Director
Appointed 01 Jul 2025

ROJE, Damir

Active
Marasoviceva 67, Split21000
Born April 1964
Director
Appointed 13 Dec 2017

SAVAŞKAN, Lütfü

Active
Tersaneler Cassesi, Tuzla34944
Born October 1965
Director
Appointed 13 Dec 2023

SCHRAMM, Torsten Fritz

Active
Brooktorkai 18, Hamburg20457
Born September 1960
Director
Appointed 30 Jun 2015

SHARMA, Arun

Active
Adi Shankaracharya Marg, Powai400072
Born January 1948
Director
Appointed 31 May 2012

VEZZUTO, Giosue'

Active
Via Corsica, Genova Ge16128
Born July 1970
Director
Appointed 11 Feb 2026

BELL, James Donald Barwick

Resigned
Greenlea 160 Caldy Road, WirralL48 1LN
Secretary
Appointed 21 May 1992
Resigned 01 Jul 1999

BRADLEY, Robin Metcalfe

Resigned
251 Titchfield Road, FarehamPO14 3EP
Secretary
Appointed 01 Jul 1999
Resigned 25 Nov 2002

HODGSON, Derek

Resigned
Broadway, LondonSW1H 0BH
Secretary
Appointed 27 Oct 2009
Resigned 30 Jun 2015

LESLIE, Richard David

Resigned
The Old Mill, HavantPO9 1RY
Secretary
Appointed 25 Nov 2002
Resigned 27 Oct 2009

ABE, Mitsuo

Resigned
1282-19 Gumisawacho, YokohamaFOREIGN
Born August 1928
Director
Appointed 24 Nov 1992
Resigned 17 May 1996

ANNE, Bernard Jacques

Resigned
53 Rue Du Docteur Carvin, Marseille13012
Born February 1946
Director
Appointed 22 Aug 1997
Resigned 14 Nov 2012

AYVAZOV, Mikhail Grigorievich

Resigned
Dvortsovaya Naberezhnaya, St Petersburg191186
Born May 1967
Director
Appointed 07 Dec 2011
Resigned 01 Jul 2012

BEAUMONT, John Garry

Resigned
Killara The Glade, KingswoodKT20 6LL
Born May 1934
Director
Appointed 08 May 1993
Resigned 30 Nov 1994

BELIK, Rostislav Arsenijeyich

Resigned
10/132 Marshals Goyorova Street, St Petersburg 198188
Born February 1929
Director
Appointed 24 Nov 1992
Resigned 12 Jun 1995

BELL, James Donald Barwick

Resigned
Greenlea 160 Caldy Road, WirralL48 1LN
Born March 1939
Director
Appointed 21 May 1992
Resigned 24 Nov 1992

BOARDLEY, Thomas Stephen

Resigned
Middle Street, Saffron WaldenCB11 4QL
Born June 1957
Director
Appointed 24 Jun 2010
Resigned 01 Jul 2012

CAZZULO, Roberto Paolo

Resigned
Via Cesare Battisti 1-7, Genova
Born February 1954
Director
Appointed 17 Jun 2004
Resigned 01 Jul 2013

CHANDRA, Jagdish Anand, Capt

Resigned
Nairman Point, Mumbai400021
Born March 1922
Director
Appointed 24 Jun 2010
Resigned 31 Jan 2012

CHON, Young-Kee, Dr

Resigned
36 Myeong Ji Ocean City 9ro, Kangseo-Gu618 814
Born November 1953
Director
Appointed 27 Jun 2013
Resigned 25 Apr 2014

DE JONG, Willem

Resigned
Flat 19, 50 Capital Wharf, LondonE1W 1LY
Born April 1938
Director
Appointed 30 Jun 1998
Resigned 08 Dec 2000

DE LIVOIS, Pierre

Resigned
26 Rts Avenue J F Kennedy, Le Pecq 782030FOREIGN
Born March 1949
Director
Appointed 24 Nov 1992
Resigned 22 Aug 1997

DONCHE-GAY, Philippe

Resigned
67 Boulevard Du Chateau, Neuilly Sur Seine Cedex92571
Born April 1957
Director
Appointed 11 Dec 2012
Resigned 26 Jun 2019

FRANCIONI, Michele

Resigned
12 Via Corsica, Genova16128
Born March 1968
Director
Appointed 01 Jul 2013
Resigned 27 Jun 2018

GAVIN, Alan Glen

Resigned
Barrack Farm, BattleTN33 0JR
Born August 1950
Director
Appointed 21 Jun 2007
Resigned 17 Jun 2009

GAVIN, Alan Glen

Resigned
The White Cottage, HadlowTN11 0AJ
Born August 1950
Director
Appointed 17 Jun 2004
Resigned 12 Jul 2005

GAVIN, Alan Glen

Resigned
The White Cottage, HadlowTN11 0AJ
Born August 1950
Director
Appointed 08 Dec 2000
Resigned 09 Mar 2004

GONDALLIER DE TUGNY, Matthieu

Resigned
8 Cours Du Triangle, Paris92937
Born March 1966
Director
Appointed 26 Jun 2019
Resigned 29 Jun 2023

HA, Tae Bum, Dr

Resigned
Myeongji Ocean City 9-Ro, Gangseo-Gu46762
Born March 1961
Director
Appointed 07 Dec 2016
Resigned 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

278

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Statement Of Companys Objects
2 June 2025
CC04CC04
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Resolution
10 February 2010
RESOLUTIONSResolutions
Resolution
5 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
287Change of Registered Office
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
8 August 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Memorandum Articles
11 May 1993
MEM/ARTSMEM/ARTS
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
8 November 1992
287Change of Registered Office
Legacy
24 July 1992
224224
Incorporation Company
21 May 1992
NEWINCIncorporation