Background WavePink WaveYellow Wave

RBS AA HOLDINGS (UK) LIMITED (02717209)

RBS AA HOLDINGS (UK) LIMITED (02717209) is an active UK company. incorporated on 18 May 1992. with registered office in 250 Bishopsgate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RBS AA HOLDINGS (UK) LIMITED has been registered for 33 years. Current directors include DU PLESSIS, Jean Nathaniel, HAIR, Stephen Lewis, MAWER, Andrew, Mr. and 1 others.

Company Number
02717209
Status
active
Type
ltd
Incorporated
18 May 1992
Age
33 years
Address
250 Bishopsgate, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DU PLESSIS, Jean Nathaniel, HAIR, Stephen Lewis, MAWER, Andrew, Mr., QUAID, Donal Patrick
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBS AA HOLDINGS (UK) LIMITED

RBS AA HOLDINGS (UK) LIMITED is an active company incorporated on 18 May 1992 with the registered office located in 250 Bishopsgate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RBS AA HOLDINGS (UK) LIMITED was registered 33 years ago.(SIC: 64205)

Status

active

Active since 33 years ago

Company No

02717209

LTD Company

Age

33 Years

Incorporated 18 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ABN AMRO HOLDINGS (UK) LIMITED
From: 9 February 1998To: 30 October 2009
ABN AMRO HOARE GOVETT UK HOLDINGS LIMITED
From: 13 September 1996To: 9 February 1998
ABN AMRO UK HOLDINGS LIMITED
From: 18 May 1992To: 13 September 1996
Contact
Address

250 Bishopsgate London , EC2M 4AA,

Timeline

38 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Jan 23
Funding Round
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Sept 25
Funding Round
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 05 Nov 2019

DU PLESSIS, Jean Nathaniel

Active
250 BishopsgateEC2M 4AA
Born June 1979
Director
Appointed 09 Mar 2026

HAIR, Stephen Lewis

Active
250 BishopsgateEC2M 4AA
Born September 1974
Director
Appointed 01 Aug 2024

MAWER, Andrew, Mr.

Active
250 BishopsgateEC2M 4AA
Born March 1979
Director
Appointed 30 Sept 2025

QUAID, Donal Patrick

Active
250 BishopsgateEC2M 4AA
Born February 1977
Director
Appointed 16 May 2022

ADDERTON, Morven

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 21 May 2018
Resigned 31 Jan 2019

FERGUSON, Justine Ann

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 11 Dec 2018
Resigned 05 Nov 2019

FERNANDES, Katherine Liza Antoinetta

Resigned
250 BishopsgateEC2M 4AA
Secretary
Appointed 10 Mar 1994
Resigned 31 Aug 2014

SMITH, Martin Ronald

Resigned
2 Lynford Close, BarnetEN5 3HQ
Secretary
Appointed 18 May 1992
Resigned 10 Mar 1994

STEVINSON, Jenny

Resigned
95 Stradella Road, LondonSE24 9HL
Secretary
Appointed 10 Mar 1994
Resigned 21 Mar 2002

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 04 Sept 2014
Resigned 21 May 2018

BANNISTER, Nicholas William Ayrton

Resigned
6 Thomas Place, LondonW8 5UG
Born May 1959
Director
Appointed 10 Mar 1994
Resigned 31 Oct 2001

BULLEN, Keith Anthony

Resigned
18 Heather Gardens, NewburyRG14 7RG
Born May 1953
Director
Appointed 01 Mar 2001
Resigned 13 Jun 2006

COOLEN, Henricus Gerardus Maria

Resigned
30 Saint Botolphs Road, SevenoaksTN13 3AG
Born September 1950
Director
Appointed 28 Sept 1995
Resigned 03 Oct 2002

CORRADINI, Claudio

Resigned
Flat 2, LondonSW7 3AL
Born October 1968
Director
Appointed 09 May 2005
Resigned 08 Mar 2007

DAVIDSON, Oliver Charles

Resigned
Flat 2, LondonNW3 4ES
Born June 1971
Director
Appointed 12 Mar 2007
Resigned 15 Oct 2008

DE BIEVRE, Louis Desire

Resigned
Foppingadreef 22, 1102 Bs Amsterdam
Born August 1937
Director
Appointed 15 Sept 1992
Resigned 26 Feb 1997

DVIZOVA, Inessa

Resigned
250 BishopsgateEC2M 4AA
Born May 1979
Director
Appointed 12 Jul 2023
Resigned 27 Dec 2024

EDGINTON, Keith

Resigned
Fieldgate Redbourn Lane, HarpendenAL5 2AZ
Born June 1956
Director
Appointed 16 Nov 1998
Resigned 31 Aug 2002

FISHER, Richard John

Resigned
LondenEC2M 4AA
Born February 1973
Director
Appointed 01 Jun 2015
Resigned 01 Jan 2018

FOX, Justin Robin Ferrers Jermy

Resigned
250 BishopsgateEC2M 4AA
Born March 1970
Director
Appointed 28 Sept 2012
Resigned 16 Aug 2018

GREGORY, David John

Resigned
250 Bishopsgate, LondonEC2M 4AA
Born October 1955
Director
Appointed 12 Jun 2006
Resigned 31 Dec 2006

GULLAPALLI, Sree Kumar

Resigned
250 BishopsgateEC2M 4AA
Born July 1977
Director
Appointed 18 Jan 2023
Resigned 09 Jul 2024

HAMILTON, Carl-Diedric Hugo Gustaf

Resigned
40 Jubilee Place, LondonSW3 3TQ
Born August 1948
Director
Appointed 29 Jul 1996
Resigned 14 Sept 1998

HORROCKS, Robert Andrew

Resigned
250 BishopsgateEC2M 4AA
Born January 1976
Director
Appointed 30 Jan 2015
Resigned 30 Jan 2015

JISKOOT, Wilco Gustaaf

Resigned
Jordaan 15, 1251 Pblaren1251PB
Born June 1950
Director
Appointed 15 Sept 1992
Resigned 18 Aug 1998

KIRKBY, Scott

Resigned
250 BishopsgateEC2M 4AA
Born March 1977
Director
Appointed 16 May 2022
Resigned 04 Oct 2022

KIRKBY, Scott

Resigned
250 BishopsgateEC2M 4AA
Born March 1977
Director
Appointed 16 Aug 2018
Resigned 01 Nov 2021

LAWRENCE, Richard John

Resigned
250 BishopsgateEC2M 4AA
Born December 1972
Director
Appointed 13 Nov 2015
Resigned 09 Mar 2026

LAWRENCE, Richard John

Resigned
Bishopsgate, LondonEC2M 4AA
Born December 1972
Director
Appointed 15 Oct 2008
Resigned 28 Sept 2012

LINDO, Robert Edward

Resigned
5 Highgate Close, LondonN6 4SD
Born December 1954
Director
Appointed 12 Mar 2007
Resigned 29 Apr 2008

MCCONKEY, Aidan Philip

Resigned
55 Trafalgar Court, LondonE1W 3TF
Born January 1968
Director
Appointed 09 Dec 2005
Resigned 01 May 2007

MERRIMAN, Ian Michael

Resigned
250 BishopsgateEC2M 4AA
Born March 1962
Director
Appointed 28 Sept 2012
Resigned 14 Aug 2015

MOULD, Simon John

Resigned
Bishopsgate, LondonEC2M 4AA
Born April 1960
Director
Appointed 12 Mar 2007
Resigned 30 Jan 2015

RAINBIRD, Caroline Mary Anne

Resigned
25 South Hill Park, LondonNW3 2ST
Born March 1966
Director
Appointed 09 May 2005
Resigned 31 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
St. Andrew Square, EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2020
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

237

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Statement Of Companys Objects
26 June 2023
CC04CC04
Second Filing Capital Allotment Shares
6 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Director Company
7 September 2018
TM01Termination of Director
Termination Director Company
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Resolution
15 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Auditors Resignation Company
11 July 2016
AUDAUD
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 September 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Auditors Resignation Company
6 April 2009
AUDAUD
Auditors Resignation Company
11 March 2009
AUDAUD
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
123Notice of Increase in Nominal Capital
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288cChange of Particulars
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288cChange of Particulars
Legacy
16 December 1999
122122
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
173173
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 September 1999
287Change of Registered Office
Legacy
22 September 1999
288cChange of Particulars
Legacy
7 June 1999
363aAnnual Return
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Legacy
14 May 1998
288cChange of Particulars
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
4 September 1997
88(2)R88(2)R
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Legacy
31 July 1997
88(2)R88(2)R
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Legacy
31 July 1997
123Notice of Increase in Nominal Capital
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
88(2)R88(2)R
Legacy
5 June 1997
88(2)R88(2)R
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363aAnnual Return
Legacy
10 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Resolution
16 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1996
288288
Legacy
25 May 1996
363aAnnual Return
Legacy
9 January 1996
288288
Legacy
9 January 1996
88(2)R88(2)R
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Legacy
13 November 1995
288288
Legacy
31 October 1995
288288
Legacy
7 June 1995
363x363x
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
88(2)R88(2)R
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
14 January 1994
288288
Legacy
21 September 1993
88(2)R88(2)R
Legacy
21 May 1993
363x363x
Legacy
13 May 1993
287Change of Registered Office
Legacy
13 May 1993
88(2)R88(2)R
Legacy
14 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
26 March 1993
288288
Legacy
18 December 1992
88(2)R88(2)R
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
123Notice of Increase in Nominal Capital
Legacy
10 December 1992
88(2)R88(2)R
Legacy
7 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
21 September 1992
353353
Legacy
21 September 1992
325325
Legacy
21 September 1992
190190
Statement Of Affairs
21 July 1992
SASA
Legacy
21 July 1992
88(2)O88(2)O
Legacy
26 June 1992
88(2)P88(2)P
Legacy
9 June 1992
88(2)R88(2)R
Legacy
29 May 1992
224224
Incorporation Company
18 May 1992
NEWINCIncorporation