Background WavePink WaveYellow Wave

ADAM SMITH INTERNATIONAL LTD (02732176)

ADAM SMITH INTERNATIONAL LTD (02732176) 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 management consultancy activities other than financial management. ADAM SMITH INTERNATIONAL LTD has been registered for 33 years. Current directors include MITCHELL, Timothy Holman, PATEL, Jalpa.

Company Number
02732176
Status
active
Type
ltd
Incorporated
17 July 1992
Age
33 years
Address
16-18 New Bridge Street, London, EC4V 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MITCHELL, Timothy Holman, PATEL, Jalpa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM SMITH INTERNATIONAL LTD

ADAM SMITH INTERNATIONAL LTD 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 management consultancy activities other than financial management. ADAM SMITH INTERNATIONAL LTD was registered 33 years ago.(SIC: 70229)

Status

active

Active since 33 years ago

Company No

02732176

LTD Company

Age

33 Years

Incorporated 17 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ADAM SMITH ASSOCIATES LIMITED
From: 17 July 1992To: 23 August 1994
Contact
Address

16-18 New Bridge Street London, EC4V 6AG,

Previous Addresses

Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 1 September 2022To: 1 August 2023
240 Blackfriars Road London SE1 8NW England
From: 21 August 2017To: 1 September 2022
240 Blackfriars Blackfriars Road London SE1 8NW England
From: 21 August 2017To: 21 August 2017
240 Blackfriars Blackfriars Road London SE1 8NW
From: 27 August 2015To: 21 August 2017
3 Albert Embankment London SE1 7SP
From: 17 July 1992To: 27 August 2015
Timeline

43 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Dec 12
Director Joined
Nov 13
Loan Secured
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Loan Secured
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Apr 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Sept 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
Feb 23
Director Joined
Apr 24
Director Left
Jul 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CLIFFORD, Helen Ruth

Active
New Bridge Street, LondonEC4V 6AG
Secretary
Appointed 01 Sept 2022

MITCHELL, Timothy Holman

Active
New Bridge Street, LondonEC4V 6AG
Born February 1964
Director
Appointed 03 Feb 2023

PATEL, Jalpa

Active
New Bridge Street, LondonEC4V 6AG
Born July 1978
Director
Appointed 05 Aug 2021

JEFFERIES, Rebecca Margaret

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 31 Mar 2017
Resigned 30 Oct 2020

MORRISON, William Sinclair

Resigned
8 St John's Terrace, LewesBN7 2DL
Secretary
Appointed 28 Feb 2006
Resigned 19 Jan 2009

REYNOLDS, Paul Edward Michael

Resigned
32 Discovery Walk, LondonE1 9JG
Secretary
Appointed 17 Jul 1992
Resigned 17 Jul 1993

YOUNG, Peter

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 19 Jan 2009
Resigned 31 Mar 2017

YOUNG, Peter

Resigned
109 Camberwell Grove, LondonSE5 8JH
Secretary
Appointed N/A
Resigned 28 Feb 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 1992
Resigned 17 Jul 1992

AHMAD, Luqman

Resigned
Blackfriars Road, LondonSE1 8NW
Born November 1973
Director
Appointed 06 Nov 2018
Resigned 30 Oct 2020

BLOEM, Riaan Anthonie

Resigned
Kings Way, BillericayCM11 2QF
Born January 1979
Director
Appointed 06 Sept 2010
Resigned 14 Sept 2012

BUNNI, Layth, Dr

Resigned
Blackfriars Road, LondonSE1 8NW
Born March 1965
Director
Appointed 06 Sept 2010
Resigned 31 Mar 2017

BUTLER, Eamonn

Resigned
51 Cavendish Avenue, CambridgeCB1 7UR
Born January 1952
Director
Appointed 17 Jul 1992
Resigned 28 Feb 2006

DAVIDSON, Martin Stuart

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1955
Director
Appointed 27 Mar 2017
Resigned 25 Aug 2017

ENGLISH, Rachel June

Resigned
Blackfriars Road, LondonSE1 8NW
Born April 1962
Director
Appointed 01 Sept 2016
Resigned 30 Apr 2018

GEORGE, Robin Koshy

Resigned
Blackfriars Road, LondonSE1 8NW
Born August 1974
Director
Appointed 22 Mar 2016
Resigned 07 Nov 2018

HOCQUARD, Darren

Resigned
Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 13 Nov 2020
Resigned 04 Aug 2021

HOPKINS, David John

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1963
Director
Appointed 23 Sept 2020
Resigned 03 Feb 2023

MORRISON, William Sinclair

Resigned
Blackfriars Road, LondonSE1 8NW
Born January 1970
Director
Appointed 28 Feb 2006
Resigned 02 May 2017

PELL, Jonathan

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1979
Director
Appointed 28 Oct 2013
Resigned 30 Oct 2020

PIRIE, Madsen Duncan, Dr

Resigned
50 Westminster Mansions, LondonSW1P 3DQ
Born August 1940
Director
Appointed 17 Jul 1992
Resigned 28 Feb 2006

PRINCE, Keir James

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1967
Director
Appointed 22 Mar 2016
Resigned 03 May 2018

REYNOLDS, Paul Edward Michael

Resigned
7 Brief Street, LondonSE5
Born December 1954
Director
Appointed 17 Jul 1993
Resigned 27 Nov 2002

RIFKIND, Malcolm Leslie, Sir

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1946
Director
Appointed 17 Jun 2008
Resigned 25 Aug 2017

ROS, Andrew Dale

Resigned
17 Kingfisher Drive, Haywards HeathRH16 4TX
Born June 1972
Director
Appointed 14 Sept 2006
Resigned 08 Aug 2008

SHRIVASTAVA, Amitabh

Resigned
Blackfriars Road, LondonSE1 8NW
Born December 1968
Director
Appointed 16 Feb 2011
Resigned 31 Mar 2017

SLEE, Rodney

Resigned
Blackfriars Road, LondonSE1 8NW
Born November 1946
Director
Appointed 06 Jun 2006
Resigned 01 Nov 2020

SLEE, Rodney

Resigned
15 Shelburne Drive, HounslowTW4 5LA
Born November 1946
Director
Appointed 27 Jan 2000
Resigned 28 Feb 2006

TERRY, Robert

Resigned
West Wing, OlneyMK46 4HL
Born October 1954
Director
Appointed 27 Jan 2000
Resigned 04 Sept 2008

USHER, Roger Andrew

Resigned
35f Piggottshill Lane, HarpendenAL5 1LR
Born December 1948
Director
Appointed 04 Mar 2002
Resigned 07 Sept 2010

VAISSIE, Baptiste

Resigned
New Bridge Street, LondonEC4V 6AG
Born March 1978
Director
Appointed 18 Mar 2024
Resigned 03 Jul 2024

WILSON, Jeya, Dr

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1951
Director
Appointed 01 Oct 2019
Resigned 04 Aug 2021

YOUNG, Peter

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1958
Director
Appointed 17 Jul 1992
Resigned 31 Mar 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 1992
Resigned 17 Jul 1992

Persons with significant control

2

1 Active
1 Ceased
New Bridge Street, LondonEC4V 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023
2 Tallis Street, LondonEC4Y 0AB

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 Feb 2023
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Made Up Date
27 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
19 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Made Up Date
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Made Up Date
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
363aAnnual Return
Accounts With Made Up Date
2 September 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
7 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
155(6)a155(6)a
Legacy
24 March 2006
155(6)b155(6)b
Legacy
24 March 2006
155(6)a155(6)a
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
155(6)b155(6)b
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363aAnnual Return
Legacy
21 May 2004
88(2)R88(2)R
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363aAnnual Return
Legacy
9 April 2003
169169
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
169169
Resolution
13 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
244244
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1993
363b363b
Legacy
31 October 1993
287Change of Registered Office
Legacy
12 March 1993
224224
Legacy
9 December 1992
88(2)R88(2)R
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Incorporation Company
17 July 1992
NEWINCIncorporation