Background WavePink WaveYellow Wave

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED (02729260)

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED (02729260) is an active UK company. incorporated on 7 July 1992. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED has been registered for 33 years. Current directors include COURTNEY, Allison, PARKER, John, STOKES, Ian.

Company Number
02729260
Status
active
Type
ltd
Incorporated
7 July 1992
Age
33 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COURTNEY, Allison, PARKER, John, STOKES, Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED is an active company incorporated on 7 July 1992 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02729260

LTD Company

Age

33 Years

Incorporated 7 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

LINK MARKET SERVICES TRUSTEES LIMITED
From: 6 November 2017To: 20 January 2025
CAPITA IRG TRUSTEES LIMITED
From: 3 July 2000To: 6 November 2017
IRG TRUSTEES LIMITED
From: 28 June 2000To: 3 July 2000
IRG TRUSTEES LIMITED
From: 1 July 1994To: 28 June 2000
BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED
From: 12 August 1992To: 1 July 1994
EXPERTFAVOUR LIMITED
From: 7 July 1992To: 12 August 1992
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England
From: 5 March 2021To: 13 June 2023
The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
From: 7 July 1992To: 5 March 2021
Timeline

37 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Jun 15
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Sept 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Sept 22
Owner Exit
Jan 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
May 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUFG PMS CORPORATE SECRETARY LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 03 Nov 2017

COURTNEY, Allison

Active
Lime Street, LondonEC3M 7DQ
Born May 1967
Director
Appointed 11 Apr 2025

PARKER, John

Active
29 Wellington Street, LeedsLS1 4DL
Born September 1955
Director
Appointed 28 May 2021

STOKES, Ian

Active
29 Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 30 Jun 2021

CANNON, Kevin Martin

Resigned
110 Lemare Lodge, BromleyBR2 9BS
Secretary
Appointed 29 Jul 1992
Resigned 07 Jul 1994

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 02 Jan 2001
Resigned 04 Nov 2004

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed 13 Oct 2000
Resigned 02 Jan 2001

KAYE, David Malcolm

Resigned
Penne Lodge, RadlettWD7 7PL
Secretary
Appointed 30 Jun 1994
Resigned 13 Oct 2000

PENGELLY, Arlene Faith

Resigned
21 Victoria Mews, LondonSW18 3PY
Secretary
Appointed 04 Nov 2004
Resigned 08 Jul 2005

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 08 Jul 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 1992
Resigned 29 Jul 1992

ADDENBROOKE, Christopher

Resigned
Dean House Farm, HalifaxHX4 9LG
Born February 1962
Director
Appointed 23 Sept 2004
Resigned 04 Aug 2008

ADDENBROOKE, Christopher

Resigned
72 Huddersfield Road, HuddersfieldHD9 4AG
Born February 1962
Director
Appointed 06 Aug 2004
Resigned 06 Aug 2004

BEAUMONT, Andrew Richard

Resigned
6 Brook Lane, BerkhamstedHP4 1SX
Born October 1959
Director
Appointed 30 Jun 1994
Resigned 25 Nov 1994

CLELAND, Mark James

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1976
Director
Appointed 08 Feb 2013
Resigned 04 Mar 2014

CLOKEY, John Henry Edward

Resigned
15 Hazel Grove, Henley On ThamesRG9 5NH
Born June 1960
Director
Appointed 18 Jan 2001
Resigned 18 Feb 2003

COOPER, Justin Ashley

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1969
Director
Appointed 14 Mar 2005
Resigned 01 May 2019

COYLE, Robert Charles

Resigned
4 Priory Close, DorkingRH4 3BG
Born April 1965
Director
Appointed 13 Oct 2000
Resigned 01 Jul 2004

CRYER, Charles Nicholas

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1972
Director
Appointed 06 Jul 2007
Resigned 01 Feb 2013

CRYER, Charles

Resigned
112 Mallinson Road, LondonSW11 1BN
Born February 1972
Director
Appointed 11 Jan 2006
Resigned 08 Sept 2006

CRYER, Charles

Resigned
Flat C 12 Spencer Park, LondonSW18 2SY
Born February 1972
Director
Appointed 18 Feb 2003
Resigned 01 Jul 2004

DAVIS, Stanley Harold

Resigned
590 Watford Way, LondonNW7 3JH
Born June 1938
Director
Appointed 30 Jun 1994
Resigned 18 Apr 2000

DOYLE, Patrick Michael

Resigned
Highlands, BromleyBR2 9AY
Born October 1950
Director
Appointed 18 Apr 2000
Resigned 24 Jul 2000

FISH, Nigel Timothy

Resigned
10th Floor, 29 Wellington Street, LeedsLS1 4DL
Born August 1967
Director
Appointed 01 Mar 2010
Resigned 30 Sept 2022

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Born December 1963
Director
Appointed 17 Nov 2003
Resigned 31 Jul 2005

GILLMAN, Timothy James

Resigned
29 Wellington Street, LeedsLS1 4DL
Born March 1969
Director
Appointed 12 Apr 2021
Resigned 30 Jun 2023

GILMOUR, Victoria Louise

Resigned
29 Wellington Street, LeedsLS1 4DL
Born August 1977
Director
Appointed 11 Sept 2023
Resigned 24 Jan 2024

HADAWAY, Maureen

Resigned
The Registry, BeckenhamBR3 4TU
Born November 1957
Director
Appointed 08 Feb 2013
Resigned 30 Sept 2020

HOLDAWAY, Anthony John

Resigned
King Meadows, Tunbridge WellsTN3 0RT
Born February 1944
Director
Appointed 24 Jul 2000
Resigned 10 Nov 2001

HUBBICK, Elizabeth Anne

Resigned
9 Richmond Hill, RichmondTW10 6RE
Born June 1947
Director
Appointed 29 Jul 1992
Resigned 30 Nov 1993

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Born January 1962
Director
Appointed 18 Apr 2000
Resigned 01 May 2003

JEWELL, Ronald Eric

Resigned
33 Birchwood Road, DartfordDA2 7HF
Born January 1947
Director
Appointed 09 Feb 2001
Resigned 31 Mar 2008

KAYE, David Malcolm

Resigned
Penne Lodge, RadlettWD7 7PL
Born May 1951
Director
Appointed 30 Jun 1994
Resigned 13 Oct 2000

KEMPE, Michael John

Resigned
The Registry, BeckenhamBR3 4TU
Born February 1970
Director
Appointed 19 Jul 2007
Resigned 03 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Marunouchi 2-Chome, Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2024
65 Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 22 Dec 2021
Victoria Street, LondonSW1H 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 June 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
16 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 September 2024
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
12 September 2024
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
26 November 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Auditors Resignation Company
23 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Resolution
24 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2010
CC04CC04
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
8 January 2007
88(2)R88(2)R
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
403aParticulars of Charge Subject to s859A
Legacy
7 November 2005
403aParticulars of Charge Subject to s859A
Legacy
7 November 2005
403aParticulars of Charge Subject to s859A
Legacy
7 November 2005
403aParticulars of Charge Subject to s859A
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
25 April 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363aAnnual Return
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363aAnnual Return
Legacy
16 June 2003
288cChange of Particulars
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
3 March 2003
287Change of Registered Office
Legacy
28 February 2003
353a353a
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
288cChange of Particulars
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 June 2001
MEM/ARTSMEM/ARTS
Legacy
31 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
287Change of Registered Office
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
88(2)R88(2)R
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
25 July 1997
287Change of Registered Office
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
88(2)R88(2)R
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
123Notice of Increase in Nominal Capital
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
6 August 1994
225(1)225(1)
Legacy
21 July 1994
363aAnnual Return
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
12 December 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
5 January 1993
224224
Resolution
18 September 1992
RESOLUTIONSResolutions
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
287Change of Registered Office
Certificate Change Of Name Company
12 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 1992
NEWINCIncorporation