Background WavePink WaveYellow Wave

SEDGWICK MORDEN (02732018)

SEDGWICK MORDEN (02732018) is an active UK company. incorporated on 17 July 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEDGWICK MORDEN has been registered for 33 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
02732018
Status
active
Type
private-unlimited
Incorporated
17 July 1992
Age
33 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK MORDEN

SEDGWICK MORDEN is an active company incorporated on 17 July 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. SEDGWICK MORDEN was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02732018

PRIVATE-UNLIMITED Company

Age

33 Years

Incorporated 17 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LINDSEY MORDEN
From: 30 December 1998To: 23 November 2018
HAMBRO INSURANCE SERVICES GROUP PLC
From: 18 February 1993To: 30 December 1998
HAMBROS INSURANCE SERVICES PLC
From: 27 August 1992To: 18 February 1993
GROWTHTERM PUBLIC LIMITED COMPANY
From: 17 July 1992To: 27 August 1992
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 3 August 2016To: 7 December 2016
C/O Cunningham Lindsey Apex Plaza Forbury Road Reading RG1 1AX
From: 17 July 1992To: 3 August 2016
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Feb 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BAKER, Edward Joseph

Resigned
21 Maynards Quay, LondonE1W 3RY
Secretary
Appointed 31 Oct 1997
Resigned 31 Mar 1999

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Secretary
Appointed 06 Jun 2008
Resigned 14 Sept 2016

GOODHIND, Geoffrey William David

Resigned
159 Marine Parade, Leigh On SeaSS9 2RB
Secretary
Appointed 13 Aug 1992
Resigned 31 Jul 1995

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 31 Mar 1999
Resigned 02 Jun 2006

RYNHOUD, John Gregory

Resigned
Cheshire Park, BracknellRG42 3XA
Secretary
Appointed 02 Jun 2006
Resigned 06 Jun 2008

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 07 Jun 2019

WITHERS, Helen Margaret

Resigned
High Trees Farm West Bergholt, ColchesterCO6 3BT
Secretary
Appointed 31 Jul 1995
Resigned 31 Oct 1997

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 May 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1992
Resigned 13 Aug 1992

BENTLEY, Nicholas Craig

Resigned
13 Montpelier Crescent, BrightonBN1 3JF
Born February 1960
Director
Appointed 02 Jun 2006
Resigned 01 May 2009

BES, Philippe

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born November 1951
Director
Appointed 11 Feb 2009
Resigned 30 Oct 2012

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Born August 1966
Director
Appointed 06 Jun 2008
Resigned 14 Sept 2016

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 20 Jan 2005
Resigned 11 Feb 2009

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 30 Mar 2016
Resigned 19 Mar 2019

DJANOGLY, Harry Arieh Simon, Sir

Resigned
Serck House 60-61 Trafalgar Square, LondonWC2N 5DS
Born August 1938
Director
Appointed 08 Mar 1993
Resigned 08 Jul 1998

DOBIE, Christopher John Fraser

Resigned
The Old Moor, SouthminsterCM0 7DT
Born October 1936
Director
Appointed 24 Feb 1993
Resigned 31 Jul 1997

FIELDING, Richard Walter

Resigned
West Hall, SherborneDT9 5PF
Born July 1933
Director
Appointed 08 Mar 1993
Resigned 08 Jul 1998

FRITZE, Peter Kurt

Resigned
550 Front St West, Toronto
Born January 1958
Director
Appointed 16 Jun 2004
Resigned 03 Jan 2005

GOODHIND, Geoffrey William David

Resigned
159 Marine Parade, Leigh On SeaSS9 2RB
Born December 1936
Director
Appointed 13 Aug 1992
Resigned 02 Dec 1992

GRANT, Alexander James

Resigned
Slade, ColchesterCO7 6BU
Born July 1945
Director
Appointed 08 Mar 1993
Resigned 15 Jun 2004

HARDY, Christopher Edward

Resigned
Palmers Farm, Tunbridge WellsKNO 9AD
Born April 1939
Director
Appointed 02 Dec 1992
Resigned 31 Oct 1994

JENNER, John Edward

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born June 1967
Director
Appointed 06 Jun 2008
Resigned 31 Dec 2011

LEATHES, Simon William De Mussenden

Resigned
19 Lauriston Road, LondonSW19 4TJ
Born February 1948
Director
Appointed 02 Jan 1997
Resigned 14 Jan 1998

LEWIS, Gareth Richard

Resigned
Newton Valence Place, AltonGU34 3RD
Born December 1937
Director
Appointed 02 Dec 1992
Resigned 16 Sept 1998

LUND, Andrew James

Resigned
Stock Plain Farm, HarrogateHG3 5DG
Born June 1944
Director
Appointed 17 May 1995
Resigned 28 Jun 2002

MARTIN, Bradley Paul

Resigned
73 Cameron Crescent, Ontario
Born August 1959
Director
Appointed 18 May 1999
Resigned 27 Jun 2002

MULLEN, Edmund

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born June 1955
Director
Appointed 25 Jul 2009
Resigned 14 Feb 2014

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 22 Mar 2023

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 20 Mar 2019

PAGE, Nicholas Hurst

Resigned
7 Ravenslea Road, LondonSW12 8SA
Born October 1952
Director
Appointed 13 Aug 1992
Resigned 31 Dec 1998

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 22 Mar 2023
Resigned 12 Sept 2025

PITMAN, Giles William

Resigned
Penny Cottage, WareSG11 2LX
Born September 1938
Director
Appointed 08 Mar 1993
Resigned 08 Jul 1998

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

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
Fundings
Financials
Latest Activities

Filing History

265

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2024
CC04CC04
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2018
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Miscellaneous
11 January 2013
MISCMISC
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
13 December 2012
AUDAUD
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
155(6)a155(6)a
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
9 August 2004
122122
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Certificate Re Registration Limited To Unlimited
18 June 2004
CERT3CERT3
Re Registration Memorandum Articles
18 June 2004
MARMAR
Legacy
18 June 2004
49(8)(b)49(8)(b)
Legacy
18 June 2004
49(8)(a)49(8)(a)
Legacy
18 June 2004
49(1)49(1)
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
3 November 2000
244244
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Resolution
7 June 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
353353
Legacy
12 January 1999
287Change of Registered Office
Legacy
12 January 1999
225Change of Accounting Reference Date
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
287Change of Registered Office
Certificate Change Of Name Re Registration Public Limited Company To Private
30 December 1998
CERT11CERT11
Re Registration Memorandum Articles
30 December 1998
MARMAR
Legacy
30 December 1998
5353
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Legacy
3 September 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
88(2)R88(2)R
Legacy
17 July 1998
88(2)R88(2)R
Legacy
9 June 1998
353a353a
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
88(2)R88(2)R
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
18 December 1997
AAAnnual Accounts
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 August 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
19 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
21 December 1995
AAAnnual Accounts
Legacy
23 August 1995
363x363x
Legacy
3 August 1995
288288
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)O88(2)O
Accounts With Accounts Type Interim
28 November 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Statement Of Affairs
21 October 1994
SASA
Legacy
21 October 1994
88(2)O88(2)O
Legacy
13 October 1994
353a353a
Legacy
17 August 1994
363x363x
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
88(2)P88(2)P
Accounts With Accounts Type Interim
16 December 1993
AAAnnual Accounts
Legacy
18 August 1993
363x363x
Memorandum Articles
13 August 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
22 July 1993
AAAnnual Accounts
Legacy
22 June 1993
88(2)R88(2)R
Statement Of Affairs
4 June 1993
SASA
Legacy
4 June 1993
88(2)O88(2)O
Legacy
5 May 1993
353353
Legacy
21 April 1993
PROSPPROSP
Legacy
16 April 1993
123Notice of Increase in Nominal Capital
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
24 March 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
16 March 1993
88(2)P88(2)P
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Statement Of Affairs
23 November 1992
SASA
Legacy
23 November 1992
88(2)O88(2)O
Legacy
13 November 1992
88(2)P88(2)P
Memorandum Articles
18 September 1992
MEM/ARTSMEM/ARTS
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Legacy
18 September 1992
88(2)R88(2)R
Legacy
18 September 1992
123Notice of Increase in Nominal Capital
Legacy
18 September 1992
224224
Legacy
18 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
28 August 1992
CERT8CERT8
Application To Commence Business
28 August 1992
117117
Certificate Change Of Name Company
27 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1992
NEWINCIncorporation